Search icon

BD STANHOPE, LLC

Company Details

Name: BD STANHOPE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2003 (22 years ago)
Entity Number: 2910145
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-242-4300

Phone +1 212-252-4300

Phone +1 212-242-2400

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
133926040
Plan Year:
2011
Number Of Participants:
187
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
198
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
207
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
207
Sponsors Telephone Number:

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-127091 No data Alcohol sale 2023-05-12 2023-05-12 2025-05-31 369 W 16TH ST, NEW YORK, New York, 10011 Restaurant
0423-23-131470 No data Alcohol sale 2023-05-12 2023-05-12 2025-05-31 369 W 16TH ST, NEW YORK, New York, 10011 Additional Bar
0423-23-131471 No data Alcohol sale 2023-05-12 2023-05-12 2025-05-31 369 W 16TH ST, NEW YORK, New York, 10011 Additional Bar

History

Start date End date Type Value
2023-05-25 2025-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-25 2025-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-08-02 2023-05-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-08-02 2023-05-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-11-07 2017-08-02 Address C/O STERN TANNENBAUM & BELL, 380 LEXINGTON AVENUE, NY, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505000322 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230525001855 2023-05-25 BIENNIAL STATEMENT 2023-05-01
210526060110 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190507060199 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170802000041 2017-08-02 CERTIFICATE OF CHANGE 2017-08-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
993144 CNV_TFEE INVOICED 2010-12-02 2.200000047683716 WT and WH - Transaction Fee
993145 RENEWAL INVOICED 2010-12-02 110 CRD Renewal Fee
1019645 LICENSE INVOICED 2010-10-01 1070 Catering Establishment License Fee
1020979 LICENSE INVOICED 2010-10-01 1000 Cabaret License Fee for the primary room/floor
963238 LICENSE INVOICED 2009-02-02 110 Cigarette Retail Dealer License Fee

Court Cases

Court Case Summary

Filing Date:
2010-11-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CHANG,
Party Role:
Plaintiff
Party Name:
BD STANHOPE, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-06-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TENPA,
Party Role:
Plaintiff
Party Name:
BD STANHOPE, LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State