Search icon

359 BOWERY, L.L.C.

Company Details

Name: 359 BOWERY, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 1999 (26 years ago)
Entity Number: 2347742
ZIP code: 10003
County: New York
Place of Formation: New York
Address: FUELAT PHEBES, 359 BOWERY, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-513-1988

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent FUELAT PHEBES, 359 BOWERY, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1018006-DCA Inactive Business 2003-04-10 2005-02-28

History

Start date End date Type Value
1999-02-19 2003-02-03 Address 205 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030203002230 2003-02-03 BIENNIAL STATEMENT 2003-02-01
990624000721 1999-06-24 AFFIDAVIT OF PUBLICATION 1999-06-24
990624000722 1999-06-24 AFFIDAVIT OF PUBLICATION 1999-06-24
990219000501 1999-02-19 ARTICLES OF ORGANIZATION 1999-02-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
379497 SWC-CON INVOICED 2005-03-24 26923.689453125 Sidewalk Consent Fee
379498 SWC-CON INVOICED 2004-04-19 26447.640625 Sidewalk Consent Fee
379493 SWC-CON INVOICED 2003-05-02 25302.390625 Sidewalk Consent Fee
537035 RENEWAL INVOICED 2003-04-10 510 Two-Year License Fee
379494 SWC-CON INVOICED 2002-03-12 8839.51953125 Sidewalk Consent Fee
537030 CNV_FS INVOICED 2001-11-28 1440 Comptroller's Office security fee - sidewalk cafT
537029 CNV_FS INVOICED 2001-11-28 300 Comptroller's Office security fee - sidewalk cafT
379495 SWC-CON INVOICED 2001-03-07 8750.6396484375 Sidewalk Consent Fee
379496 SWC-CON INVOICED 2000-02-04 8661.759765625 Sidewalk Consent Fee
537031 LICENSE INVOICED 1999-09-03 1296 Two-Year License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810630 Americans with Disabilities Act - Other 2018-11-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-14
Termination Date 2019-06-06
Date Issue Joined 2019-03-28
Section 1331
Status Terminated

Parties

Name ERIC ROGERS
Role Plaintiff
Name 359 BOWERY, L.L.C.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State