Search icon

CHELSEA PARK LLC

Company Details

Name: CHELSEA PARK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 1999 (26 years ago)
Entity Number: 2440784
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-352-3313

DOS Process Agent

Name Role Address
C/O COOPERSMITH & COOPERSMITH DOS Process Agent 217 BROADWAY, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
1386682-DCA Inactive Business 2011-03-29 2014-12-31
1375358-DCA Inactive Business 2010-10-29 2014-12-15

Filings

Filing Number Date Filed Type Effective Date
000406000865 2000-04-06 AFFIDAVIT OF PUBLICATION 2000-04-06
000406000866 2000-04-06 AFFIDAVIT OF PUBLICATION 2000-04-06
991117000595 1999-11-17 ARTICLES OF ORGANIZATION 1999-11-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1694898 DCA-SUS CREDITED 2014-05-30 7392.3701171875 Suspense Account
1694305 SWC-CIN-INT CREDITED 2014-05-30 648.47998046875 Sidewalk Cafe Interest for Consent Fee
1694894 SWC-CONADJ INVOICED 2014-05-30 2402.6298828125 Sidewalk Cafe Consent Fee Manual Adjustment
1601138 SWC-CON-ONL CREDITED 2014-02-25 9941.9296875 Sidewalk Cafe Consent Fee
1222085 SWC-CON INVOICED 2013-03-08 9795 Sidewalk Consent Fee
1128103 RENEWAL INVOICED 2012-12-14 510 Two-Year License Fee
1029485 CNV_PC INVOICED 2012-12-10 445 Petition for revocable Consent - SWC Review Fee
1126480 RENEWAL INVOICED 2012-12-10 110 CRD Renewal Fee
180555 LL VIO INVOICED 2012-06-26 100 LL - License Violation
1067185 SWC-CON INVOICED 2012-03-01 9631.26953125 Sidewalk Consent Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State