Search icon

377 GREENWICH LLC

Company Details

Name: 377 GREENWICH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2003 (22 years ago)
Entity Number: 2906026
ZIP code: 10013
County: New York
Place of Formation: New York
Address: THE GREENWICH HOTEL, 377 GREENWICH STREET, NEW YORK, NY, United States, 10013

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900KUEGE7S7TQ4P20 2906026 US-NY GENERAL ACTIVE No data

Addresses

Legal c/o Todd Lohrey, 377 Greenwich Street, New York, US-NY, US, 10013
Headquarters 871 7th Avenue, New York, US-NY, US, 10019

Registration details

Registration Date 2020-01-29
Last Update 2022-03-15
Status LAPSED
Next Renewal 2021-01-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2906026

DOS Process Agent

Name Role Address
TODD LOHREY DOS Process Agent THE GREENWICH HOTEL, 377 GREENWICH STREET, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0343-22-128040 Alcohol sale 2024-02-16 2024-02-16 2026-02-28 377 GREENWICH STREET, NEW YORK, New York, 10013 Hotel
0423-22-103523 Alcohol sale 2024-02-16 2024-02-16 2026-02-28 377 GREENWICH STREET, NEW YORK, NY, 10013 Additional Bar

History

Start date End date Type Value
2011-06-01 2023-05-03 Address THE GREENWICH HOTEL, 377 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-12-21 2011-06-01 Address THE ELYSE HOTEL, 60 E 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-05-13 2009-12-21 Address 75 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503000694 2023-05-03 BIENNIAL STATEMENT 2023-05-01
210514060133 2021-05-14 BIENNIAL STATEMENT 2021-05-01
191121002004 2019-11-21 BIENNIAL STATEMENT 2019-05-01
130807002130 2013-08-07 BIENNIAL STATEMENT 2013-05-01
110601002633 2011-06-01 BIENNIAL STATEMENT 2011-05-01
091221002664 2009-12-21 BIENNIAL STATEMENT 2009-05-01
070530002363 2007-05-30 BIENNIAL STATEMENT 2007-05-01
070326003173 2007-03-26 BIENNIAL STATEMENT 2005-05-01
030825000165 2003-08-25 AFFIDAVIT OF PUBLICATION 2003-08-25
030825000163 2003-08-25 AFFIDAVIT OF PUBLICATION 2003-08-25

Date of last update: 19 Jan 2025

Sources: New York Secretary of State