Search icon

HARRISON GREENWICH, LLC

Company Details

Name: HARRISON GREENWICH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Feb 2001 (24 years ago)
Date of dissolution: 12 Jul 2016
Entity Number: 2608894
ZIP code: 10541
County: New York
Place of Formation: New York
Address: ONE MAHOPAC PLAZA, MAHOPAC, NY, United States, 10541

Contact Details

Phone +1 917-415-7030

DOS Process Agent

Name Role Address
C/O WARREN WYNSHAW, P.C. DOS Process Agent ONE MAHOPAC PLAZA, MAHOPAC, NY, United States, 10541

Licenses

Number Status Type Date End date
1096353-DCA Inactive Business 2005-02-17 2015-09-15

Filings

Filing Number Date Filed Type Effective Date
160712000666 2016-07-12 ARTICLES OF DISSOLUTION 2016-07-12
010222000572 2001-02-22 ARTICLES OF ORGANIZATION 2001-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2043372 SWC-CIN-INT INVOICED 2015-04-10 1154.6099853515625 Sidewalk Cafe Interest for Consent Fee
1990148 SWC-CON-ONL INVOICED 2015-02-19 17700.75 Sidewalk Cafe Consent Fee
1688938 SWC-CIN-INT INVOICED 2014-05-23 1145.4300537109375 Sidewalk Cafe Interest for Consent Fee
1601862 SWC-CON-ONL INVOICED 2014-02-25 17560.26953125 Sidewalk Cafe Consent Fee
1258359 RENEWAL INVOICED 2013-09-16 510 Two-Year License Fee
552391 CNV_PC INVOICED 2013-08-28 445 Petition for revocable Consent - SWC Review Fee
1210276 SWC-CON INVOICED 2013-03-08 18429.26953125 Sidewalk Consent Fee
179845 LL VIO INVOICED 2012-08-03 600 LL - License Violation
496562 SWC-CON INVOICED 2012-03-01 18121.19921875 Sidewalk Consent Fee
552664 RENEWAL INVOICED 2011-08-19 510 Two-Year License Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State