Search icon

THE SHOREHAM LLC

Company Details

Name: THE SHOREHAM LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2003 (21 years ago)
Entity Number: 2984510
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 505 PARK AVENUE, 21ST FLR, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-957-8300

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 505 PARK AVENUE, 21ST FLR, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1298516-DCA Inactive Business 2008-09-23 2016-09-15

History

Start date End date Type Value
2009-12-31 2012-01-10 Address 33 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-01-17 2009-12-31 Address 33 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-01-13 2008-01-17 Address 33 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-12-04 2006-01-13 Address C/O ARK INVESTMENT PARTNERS LP, 590 MADISON AVE 38TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120110002088 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091231002423 2009-12-31 BIENNIAL STATEMENT 2009-12-01
080117002137 2008-01-17 BIENNIAL STATEMENT 2007-12-01
060113002432 2006-01-13 BIENNIAL STATEMENT 2005-12-01
040622000890 2004-06-22 AFFIDAVIT OF PUBLICATION 2004-06-22
040622000884 2004-06-22 AFFIDAVIT OF PUBLICATION 2004-06-22
031204000002 2003-12-04 APPLICATION OF AUTHORITY 2003-12-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-26 No data 39 W 55TH ST, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-04 No data 39 W 55TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2322381 SWC-CIN-INT INVOICED 2016-04-10 464.07000732421875 Sidewalk Cafe Interest for Consent Fee
2287092 SWC-CON-ONL INVOICED 2016-02-27 7114.39990234375 Sidewalk Cafe Consent Fee
2111228 LICENSE CREDITED 2015-06-23 510 Sidewalk Cafe License Fee
2111234 SWC-CIN-INT INVOICED 2015-06-23 288.2200012207031 Sidewalk Cafe Interest for Consent Fee
2111229 SWC-CON CREDITED 2015-06-23 445 Petition For Revocable Consent Fee
2111230 SWC-CON-ONL INVOICED 2015-06-23 7064.93994140625 Sidewalk Cafe Consent Fee
1869936 SWC-CON INVOICED 2014-10-31 445 Petition For Revocable Consent Fee
1763019 RENEWAL INVOICED 2014-08-19 510 Two-Year License Fee
1763020 SWC-CON CREDITED 2014-08-19 445 Sidewalk Cafe Revocable Consent Fee
1688911 SWC-CIN-INT INVOICED 2014-05-23 457.1700134277344 Sidewalk Cafe Interest for Consent Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State