Search icon

219 NINTH AVENUE PUB COMPANY LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: PATRICK JOYCE, 219 NINTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1105858-DCA Inactive Business 2003-03-20 2005-02-28

History

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)

Filings

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

Fine And Fees

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