Search icon

384 COLUMBUS AVENUE ASSOCIATES, L.L.C.

Company Details

Name: 384 COLUMBUS AVENUE ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 1996 (29 years ago)
Entity Number: 2079568
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 206 SPRING ST, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-579-2300

DOS Process Agent

Name Role Address
C/O BR GUEST DOS Process Agent 206 SPRING ST, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
1190075-DCA Inactive Business 2007-04-15 2017-04-15
0954896-DCA Inactive Business 2005-01-12 2006-02-28

History

Start date End date Type Value
1996-10-29 2002-10-28 Address 225 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101026002230 2010-10-26 BIENNIAL STATEMENT 2010-10-01
080923002214 2008-09-23 BIENNIAL STATEMENT 2008-10-01
061017002266 2006-10-17 BIENNIAL STATEMENT 2006-10-01
041001002156 2004-10-01 BIENNIAL STATEMENT 2004-10-01
021028002286 2002-10-28 BIENNIAL STATEMENT 2002-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2027788 RENEWAL INVOICED 2015-03-25 510 Two-Year License Fee
2027789 SWC-CON INVOICED 2015-03-25 445 Petition For Revocable Consent Fee
1990289 SWC-CON-ONL INVOICED 2015-02-19 14168.2802734375 Sidewalk Cafe Consent Fee
1902983 SWC-CONADJ INVOICED 2014-12-04 916.8400268554688 Sidewalk Cafe Consent Fee Manual Adjustment
1689061 SWC-CIN-INT CREDITED 2014-05-23 916.8300170898438 Sidewalk Cafe Interest for Consent Fee
1601529 SWC-CON-ONL INVOICED 2014-02-25 14055.830078125 Sidewalk Cafe Consent Fee
1506939 LL VIO INVOICED 2013-11-13 700 LL - License Violation
211356 LL VIO CREDITED 2013-10-11 700 LL - License Violation
683853 CNV_PC INVOICED 2013-03-21 445 Petition for revocable Consent - SWC Review Fee
793155 RENEWAL INVOICED 2013-03-21 510 Two-Year License Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State