Search icon

RA HERALD SQUARE, LLC

Company Details

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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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