Search icon

675 HUDSON VAULT, LLC

Company Details

Name: 675 HUDSON VAULT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 1999 (26 years ago)
Entity Number: 2403144
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-513-1988

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date Last renew date End date Address Description
0423-22-103781 No data Alcohol sale 2024-03-29 2024-03-29 2026-03-31 675 HUDSON STREET, NEW YORK, NY, 10014 Additional Bar
0423-22-106841 No data Alcohol sale 2024-03-20 2024-03-20 2026-03-31 675 HUDSON STREET, NEW YORK, New York, 10014 Additional Bar
0340-22-105422 No data Alcohol sale 2024-03-14 2024-03-14 2026-03-31 675 HUDSON STREET, NEW YORK, New York, 10014 Restaurant

History

Start date End date Type Value
2019-01-28 2023-07-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-03-28 2016-12-27 Address 206 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731003204 2023-07-31 BIENNIAL STATEMENT 2023-07-01
220131003285 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200413060243 2020-04-13 BIENNIAL STATEMENT 2019-07-01
SR-29558 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29559 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174533 SWC-CIN-INT CREDITED 2020-04-10 3546.449951171875 Sidewalk Cafe Interest for Consent Fee
3164740 SWC-CON-ONL CREDITED 2020-03-03 54369.55859375 Sidewalk Cafe Consent Fee
2998089 SWC-CON-ONL INVOICED 2019-03-06 53147.171875 Sidewalk Cafe Consent Fee
2940105 RENEWAL INVOICED 2018-12-06 510 Two-Year License Fee
2940106 SWC-CON INVOICED 2018-12-06 445 Petition For Revocable Consent Fee
2752439 SWC-CON-ONL INVOICED 2018-03-01 52156.2109375 Sidewalk Cafe Consent Fee
2556029 SWC-CON-ONL INVOICED 2017-02-21 51083.44921875 Sidewalk Cafe Consent Fee
2534200 SWC-CON CREDITED 2017-01-18 445 Petition For Revocable Consent Fee
2534199 RENEWAL INVOICED 2017-01-18 510 Two-Year License Fee
2286765 SWC-CON-ONL INVOICED 2016-02-26 50032.76171875 Sidewalk Cafe Consent Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State