Name: | 219 NINTH AVENUE PUB COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Oct 1997 (27 years ago) |
Entity Number: | 2190976 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: PATRICK JOYCE, 219 NINTH AVENUE, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 212-727-2616
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: PATRICK JOYCE, 219 NINTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1105858-DCA | Inactive | Business | 2003-03-20 | 2005-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-25 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-10-20 | 2002-07-25 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-10-20 | 2001-11-01 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86364 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
031002002352 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
020725000826 | 2002-07-25 | CERTIFICATE OF CHANGE | 2002-07-25 |
020108002097 | 2002-01-08 | BIENNIAL STATEMENT | 2001-10-01 |
011101002608 | 2001-11-01 | BIENNIAL STATEMENT | 2001-10-01 |
971020000323 | 1997-10-20 | ARTICLES OF ORGANIZATION | 1997-10-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
509312 | SWC-CON | INVOICED | 2003-05-12 | 9384.400390625 | Sidewalk Consent Fee |
559260 | PLANREVIEW | INVOICED | 2003-03-20 | 310 | Plan Review Fee |
559261 | CNV_PC | INVOICED | 2003-03-20 | 445 | Petition for revocable Consent - SWC Review Fee |
559266 | RENEWAL | INVOICED | 2003-03-20 | 510 | Two-Year License Fee |
509313 | SWC-CON | INVOICED | 2002-09-27 | 2755.199951171875 | Sidewalk Consent Fee |
559264 | CNV_FS | INVOICED | 2002-04-09 | 1500 | Comptroller's Office security fee - sidewalk cafT |
559265 | LICENSE | INVOICED | 2002-04-09 | 189 | Two-Year License Fee |
559263 | CNV_FS | INVOICED | 2002-04-09 | 400 | Comptroller's Office security fee - sidewalk cafT |
559262 | CNV_FS | INVOICED | 2002-04-09 | 420 | Comptroller's Office security fee - sidewalk cafT |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State