Name: | RA HERALD SQUARE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Dec 2002 (22 years ago) |
Entity Number: | 2849054 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-105010 | Alcohol sale | 2024-02-29 | 2024-02-29 | 2026-03-31 | 151 W 34TH ST, NEW YORK, New York, 10001 | Restaurant |
0340-23-134937 | Alcohol sale | 2023-02-21 | 2023-02-21 | 2025-02-28 | 151 W 34TH ST, NEW YORK, New York, 10001 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2024-12-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-12-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2018-05-01 | 2019-11-27 | Address | 10 E. 40TH ST.,, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-05-01 | 2019-11-27 | Address | 10 E. 40TH ST.,, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2014-10-06 | 2018-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-10-06 | 2018-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-07-26 | 2014-10-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-19 | 2014-10-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-21 | 2012-07-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-02-21 | 2012-06-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002485 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221201003963 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201202061772 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
SR-114686 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-114685 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
181203007263 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
180501000127 | 2018-05-01 | CERTIFICATE OF CHANGE | 2018-05-01 |
161216006166 | 2016-12-16 | BIENNIAL STATEMENT | 2016-12-01 |
150105008149 | 2015-01-05 | BIENNIAL STATEMENT | 2014-12-01 |
141006000588 | 2014-10-06 | CERTIFICATE OF CHANGE | 2014-10-06 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-06-13 | No data | 151 W 34TH ST, Manhattan, NEW YORK, NY, 10001 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-03-27 | No data | 151 W 34TH ST, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1710869 | SCALE-01 | INVOICED | 2014-06-19 | 160 | SCALE TO 33 LBS |
168795 | WH VIO | INVOICED | 2011-07-11 | 250 | WH - W&M Hearable Violation |
168796 | APPEAL | INVOICED | 2011-04-07 | 25 | Appeal Filing Fee |
170716 | WS VIO | INVOICED | 2011-01-19 | 120 | WS - W&H Non-Hearable Violation |
325186 | CNV_SI | INVOICED | 2011-01-18 | 220 | SI - Certificate of Inspection fee (scales) |
274267 | CNV_SI | INVOICED | 2005-10-07 | 180 | SI - Certificate of Inspection fee (scales) |
61186 | WH VIO | INVOICED | 2005-10-07 | 150 | WH - W&M Hearable Violation |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State