156 SEVENTH AVENUE GROUP LLC

Name: | 156 SEVENTH AVENUE GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Feb 2001 (24 years ago) |
Entity Number: | 2602803 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | BRUCE D. HERMANN, 81 IRVING PLACE / APT 4D, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 212-337-8000
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | BRUCE D. HERMANN, 81 IRVING PLACE / APT 4D, NEW YORK, NY, United States, 10003 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-22-105636 | No data | Alcohol sale | 2024-02-22 | 2024-02-22 | 2026-02-28 | 156 7TH AVENUE, NEW YORK, New York, 10011 | Restaurant |
1127935-DCA | Inactive | Business | 2006-02-16 | No data | 2020-04-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-12 | 2007-02-07 | Address | BRUCE D HERMANN, 81 IRVING PLACE APT 4D, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2001-02-06 | 2003-02-12 | Address | 225 BROADWAY, 40TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210208060819 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
130213006451 | 2013-02-13 | BIENNIAL STATEMENT | 2013-02-01 |
110218002488 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090211002213 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070207002461 | 2007-02-07 | BIENNIAL STATEMENT | 2007-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175291 | SWC-CIN-INT | CREDITED | 2020-04-10 | 723.5399780273438 | Sidewalk Cafe Interest for Consent Fee |
3164717 | SWC-CON-ONL | CREDITED | 2020-03-03 | 11092.400390625 | Sidewalk Cafe Consent Fee |
3015912 | SWC-CIN-INT | INVOICED | 2019-04-10 | 707.280029296875 | Sidewalk Cafe Interest for Consent Fee |
2998066 | SWC-CON-ONL | INVOICED | 2019-03-06 | 10843.009765625 | Sidewalk Cafe Consent Fee |
2773258 | SWC-CIN-INT | INVOICED | 2018-04-10 | 694.0800170898438 | Sidewalk Cafe Interest for Consent Fee |
2767014 | SWC-CON | INVOICED | 2018-03-30 | 445 | Petition For Revocable Consent Fee |
2767013 | RENEWAL | INVOICED | 2018-03-30 | 510 | Two-Year License Fee |
2752409 | SWC-CON-ONL | INVOICED | 2018-03-01 | 10640.830078125 | Sidewalk Cafe Consent Fee |
2590620 | SWC-CIN-INT | INVOICED | 2017-04-15 | 679.7999877929688 | Sidewalk Cafe Interest for Consent Fee |
2555961 | SWC-CON-ONL | INVOICED | 2017-02-21 | 10421.9697265625 | Sidewalk Cafe Consent Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State