Name: | HEARTH RESTAURANT INVESTORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jul 2003 (22 years ago) |
Entity Number: | 2933350 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | TAYLOR COLICCHIO & SILVERMAN, 99 PARK AVE STE 1703, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 646-602-1300
Name | Role | Address |
---|---|---|
PHILIP M. COLICCHIO, ESQ | Agent | TAYLOR COLICCHIO & SILVERMAN, 99 PARK AVE. STE 1703, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
PHILIP M. COLICCHIO, ESQ. | DOS Process Agent | TAYLOR COLICCHIO & SILVERMAN, 99 PARK AVE STE 1703, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0268-23-134809 | No data | Alcohol sale | 2024-04-09 | 2024-04-09 | 2024-10-31 | 15TH ST PORCH THE HIGH LINE, NEW YORK, New York, 10011 | Summer Food & Beverage Business |
0340-21-116073 | No data | Alcohol sale | 2023-11-21 | 2023-11-21 | 2025-11-30 | 403 E 12TH ST, NEW YORK, New York, 10009 | Restaurant |
2011212-DCA | Inactive | Business | 2014-07-25 | No data | 2020-12-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-22 | 2024-03-01 | Address | TAYLOR COLICCHIO & SILVERMAN, 99 PARK AVE. STE 1703, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2023-06-22 | 2024-03-01 | Address | TAYLOR COLICCHIO & SILVERMAN, 99 PARK AVE STE 1703, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-07-22 | 2023-06-22 | Address | TAYLOR COLICCHIO & SILVERMAN, 99 PARK AVE. STE 1703, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2003-07-22 | 2023-06-22 | Address | TAYLOR COLICCHIO & SILVERMAN, 99 PARK AVE STE 1703, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301046026 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230622001851 | 2023-06-22 | BIENNIAL STATEMENT | 2021-07-01 |
070822002236 | 2007-08-22 | BIENNIAL STATEMENT | 2007-07-01 |
050819002223 | 2005-08-19 | BIENNIAL STATEMENT | 2005-07-01 |
030722000811 | 2003-07-22 | ARTICLES OF ORGANIZATION | 2003-07-22 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-06-10 | No data | 403 E 12TH ST, Manhattan, NEW YORK, NY, 10009 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174845 | SWC-CIN-INT | CREDITED | 2020-04-10 | 652.2899780273438 | Sidewalk Cafe Interest for Consent Fee |
3165303 | SWC-CON-ONL | CREDITED | 2020-03-03 | 9999.9697265625 | Sidewalk Cafe Consent Fee |
3015175 | SWC-CIN-INT | INVOICED | 2019-04-10 | 637.6199951171875 | Sidewalk Cafe Interest for Consent Fee |
2998696 | SWC-CON-ONL | INVOICED | 2019-03-06 | 9775.1396484375 | Sidewalk Cafe Consent Fee |
2937222 | RENEWAL | INVOICED | 2018-11-30 | 510 | Two-Year License Fee |
2937223 | SWC-CON | CREDITED | 2018-11-30 | 445 | Petition For Revocable Consent Fee |
2773211 | SWC-CIN-INT | CREDITED | 2018-04-10 | 625.7100219726562 | Sidewalk Cafe Interest for Consent Fee |
2753293 | SWC-CON-ONL | INVOICED | 2018-03-01 | 9592.8701171875 | Sidewalk Cafe Consent Fee |
2556937 | SWC-CON-ONL | INVOICED | 2017-02-21 | 9395.5703125 | Sidewalk Cafe Consent Fee |
2517807 | SWC-CON | INVOICED | 2016-12-20 | 445 | Petition For Revocable Consent Fee |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State