Search icon

WEST BROADWAY MANAGEMENT LLC

Company Details

Name: WEST BROADWAY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Mar 2003 (22 years ago)
Date of dissolution: 20 Nov 2024
Entity Number: 2884924
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-343-3883

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1271765-DCA Inactive Business 2007-11-05 2011-05-15
1223457-DCA Inactive Business 2006-04-12 2018-04-15

History

Start date End date Type Value
2003-03-20 2024-11-20 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120002187 2024-11-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-20
130322002078 2013-03-22 BIENNIAL STATEMENT 2013-03-01
090626002500 2009-06-26 BIENNIAL STATEMENT 2009-03-01
050422002161 2005-04-22 BIENNIAL STATEMENT 2005-03-01
030819000394 2003-08-19 AFFIDAVIT OF PUBLICATION 2003-08-19
030819000387 2003-08-19 AFFIDAVIT OF PUBLICATION 2003-08-19
030320000795 2003-03-20 ARTICLES OF ORGANIZATION 2003-03-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-26 No data 179 W BROADWAY, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-20 No data 179 W BROADWAY, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity 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
2590626 SWC-CIN-INT INVOICED 2017-04-15 342.4800109863281 Sidewalk Cafe Interest for Consent Fee
2556131 SWC-CON-ONL INVOICED 2017-02-21 5250.4599609375 Sidewalk Cafe Consent Fee
2538389 SWC-CIN-INT INVOICED 2017-01-24 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2465525 LL VIO INVOICED 2016-10-07 500 LL - License Violation
2377014 SWC-CON CREDITED 2016-07-01 445 Petition For Revocable Consent Fee
2377013 RENEWAL INVOICED 2016-07-01 510 Two-Year License Fee
2321956 SWC-CIN-INT INVOICED 2016-04-10 335.42999267578125 Sidewalk Cafe Interest for Consent Fee
2286951 SWC-CON-ONL INVOICED 2016-02-27 5142.47021484375 Sidewalk Cafe Consent Fee
2043269 SWC-CIN-INT INVOICED 2015-04-10 333.0899963378906 Sidewalk Cafe Interest for Consent Fee
1990361 SWC-CON-ONL INVOICED 2015-02-19 5106.72021484375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-26 Pleaded THE SIDEWALK CAF+ CONTAINS OBJECTS THAT ARE NOT PERMITTED WITHIN THE SIDEWALK CAF+ BECAUSE THEY ARE NOT MOVABLE/AUTHORIZED 1 1 No data No data
2016-09-26 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State