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 |
Name | Role | Address |
---|---|---|
TODD LOHREY | DOS Process Agent | THE GREENWICH HOTEL, 377 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
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 |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State