Search icon

BROADWAY & 166TH, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BROADWAY & 166TH, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2000 (25 years ago)
Entity Number: 2470888
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-568-3700

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-109788 No data Alcohol sale 2022-09-14 2022-09-14 2024-09-30 3956 BROADWAY, NEW YORK, New York, 10032 Restaurant
2006717-DCA Inactive Business 2014-04-23 No data 2020-04-15 No data No data
1075763-DCA Inactive Business 2005-02-09 No data 2020-05-31 No data No data

History

Start date End date Type Value
2024-02-02 2024-10-10 Address 3956 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2024-02-02 2024-10-10 Address C/O THE BBQ RESTAURANT, 27 W. 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
2023-09-21 2024-02-02 Address C/O THE BBQ RESTAURANT, 27 W. 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
2023-09-21 2024-02-02 Address 3956 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2023-07-11 2023-09-21 Address 3956 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010000858 2024-10-09 CERTIFICATE OF CHANGE BY ENTITY 2024-10-09
240202005486 2024-02-02 BIENNIAL STATEMENT 2024-02-02
230921001019 2023-09-21 CERTIFICATE OF PUBLICATION 2023-09-21
230711000952 2023-07-11 BIENNIAL STATEMENT 2022-02-01
160725006130 2016-07-25 BIENNIAL STATEMENT 2016-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174459 SWC-CIN-INT CREDITED 2020-04-10 892.0800170898438 Sidewalk Cafe Interest for Consent Fee
3174662 SWC-CIN-INT CREDITED 2020-04-10 964.02001953125 Sidewalk Cafe Interest for Consent Fee
3164692 SWC-CON-ONL CREDITED 2020-03-03 14779.3603515625 Sidewalk Cafe Consent Fee
3165250 SWC-CON-ONL CREDITED 2020-03-03 13676.419921875 Sidewalk Cafe Consent Fee
3164216 RENEWAL INVOICED 2020-03-02 510 Two-Year License Fee
3164217 SWC-CON INVOICED 2020-03-02 445 Petition For Revocable Consent Fee
3029904 PLAN-FEE-EN INVOICED 2019-05-03 1320 Department of City Planning Fee
3027490 RENEWAL INVOICED 2019-05-02 510 Two-Year License Fee
3027491 SWC-CON INVOICED 2019-05-02 445 Petition For Revocable Consent Fee
2998039 SWC-CON-ONL INVOICED 2019-03-06 14447.080078125 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-14 Pleaded UNENCLOSED NOT COMPLYING W/ CONSENT TERM 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State