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