Search icon

DUMBO REAL ESTATE HOLDINGS LLC

Company Details

Name: DUMBO REAL ESTATE HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2004 (21 years ago)
Entity Number: 3043437
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 202 Centre Street, 6TH FL, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-274-3000

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 202 Centre Street, 6TH FL, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2025204-DCA Inactive Business 2015-07-02 2017-12-15

History

Start date End date Type Value
2006-04-19 2023-03-10 Address 213 WEST 40TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-04-21 2006-04-19 Address 92-29 QUEENS BLVD STE B2, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230310003490 2023-03-10 BIENNIAL STATEMENT 2022-04-01
100429003327 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080422002702 2008-04-22 BIENNIAL STATEMENT 2008-04-01
060419002313 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040421000847 2004-04-21 ARTICLES OF ORGANIZATION 2004-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-31 No data 222 DUFFIELD STREET, BK, 11201 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2017-12-15 No data 228 DUFFIELD ST, Brooklyn, BROOKLYN, NY, 11201 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-07 No data 228 DUFFIELD ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-14 No data 228 DUFFIELD ST, Brooklyn, BROOKLYN, NY, 11201 No Evidence of Activity 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
2591265 SWC-CIN-INT INVOICED 2017-04-15 256.8599853515625 Sidewalk Cafe Interest for Consent Fee
2557100 SWC-CON-ONL INVOICED 2017-02-21 3937.85009765625 Sidewalk Cafe Consent Fee
2322686 SWC-CIN-INT CREDITED 2016-04-10 251.5800018310547 Sidewalk Cafe Interest for Consent Fee
2290607 SWC-CON-ONL INVOICED 2016-03-02 3856.85009765625 Sidewalk Cafe Consent Fee
2234935 SWC-CON-ONL INVOICED 2015-12-15 807.97998046875 Sidewalk Cafe Consent Fee
2064960 PLANREVIEW INVOICED 2015-05-01 310 Sidewalk Cafe Plan Review Fee
2064958 SWC-CON INVOICED 2015-05-01 445 Petition For Revocable Consent Fee
2064957 LICENSE INVOICED 2015-05-01 510 Sidewalk Cafe License Fee
2064959 SEC-DEP-UN INVOICED 2015-05-01 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Date of last update: 19 Jan 2025

Sources: New York Secretary of State