Search icon

64 WEST RESTAURANT, LLC

Company Details

Name: 64 WEST RESTAURANT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2003 (22 years ago)
Entity Number: 2977755
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 Lexington Avenue, #1800, New York, NY, United States, 10170

Contact Details

Phone +1 212-595-0303

DOS Process Agent

Name Role Address
THE DINEX GROUPP LLC DOS Process Agent 420 Lexington Avenue, #1800, New York, NY, United States, 10170

Agent

Name Role Address
MARCEL DORON Agent 16 EAST 40TH STREET, NEW YORK, NY, 10016

Legal Entity Identifier

LEI Number:
GXZ4JWG13NXXPHVLWL04

Registration Details:

Initial Registration Date:
2012-11-22
Next Renewal Date:
2013-11-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-117827 No data Alcohol sale 2024-03-04 2024-03-04 2025-11-30 1900A BROADWAY, NEW YORK, New York, 10023 Restaurant
0423-21-120277 No data Alcohol sale 2023-11-21 2023-11-21 2025-11-30 1900A BROADWAY, NEW YORK, NY, 10023 Additional Bar
0423-21-120278 No data Alcohol sale 2023-11-21 2023-11-21 2025-11-30 1900A BROADWAY, NEW YORK, NY, 10023 Additional Bar

History

Start date End date Type Value
2008-02-25 2023-11-01 Address 16 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-02-25 2023-11-01 Address 16 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-11-14 2008-02-25 Address 783 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2003-11-14 2008-02-25 Address 783 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037480 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220119002601 2022-01-19 BIENNIAL STATEMENT 2022-01-19
171102006259 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102007108 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006212 2013-11-07 BIENNIAL STATEMENT 2013-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174684 SWC-CIN-INT CREDITED 2020-04-10 1836.239990234375 Sidewalk Cafe Interest for Consent Fee
3164897 SWC-CON-ONL CREDITED 2020-03-03 28151.16015625 Sidewalk Cafe Consent Fee
2998280 SWC-CON-ONL INVOICED 2019-03-06 27518.240234375 Sidewalk Cafe Consent Fee
2834364 RENEWAL INVOICED 2018-08-29 510 Two-Year License Fee
2834365 SWC-CON INVOICED 2018-08-29 445 Petition For Revocable Consent Fee
2752639 SWC-CON-ONL INVOICED 2018-03-01 27005.140625 Sidewalk Cafe Consent Fee
2556262 SWC-CON-ONL INVOICED 2017-02-21 26449.69921875 Sidewalk Cafe Consent Fee
2397996 SWC-CON CREDITED 2016-08-10 445 Petition For Revocable Consent Fee
2397995 RENEWAL INVOICED 2016-08-10 510 Two-Year License Fee
2287071 SWC-CON-ONL INVOICED 2016-02-27 25905.6796875 Sidewalk Cafe Consent Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State