Search icon

HURON CLUB LLC

Company Details

Name: HURON CLUB LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2004 (21 years ago)
Entity Number: 3063885
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 15 VANDAM STREET, NEW YORK, NY, United States, 10013

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FDUJJ9QT15F1 2023-02-11 15 VANDAM ST, NEW YORK, NY, 10013, 1215, USA 15 VANDAM ST, NEW YORK, NY, 10013, 1215, USA

Business Information

URL www.sohoplayhouse.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-01-14
Initial Registration Date 2021-01-27
Entity Start Date 2005-07-19
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRITT LAFIELD
Role MANAGING DIRECTOR
Address 15 VANDAM STREET, NEW YORK, NY, 10013, 1215, USA
Government Business
Title PRIMARY POC
Name BRITT LAFIELD
Role MANAGING DIRECTOR
Address 15 VANDAM STREET, NEW YORK, NY, 10013, 1215, USA
Past Performance
Title ALTERNATE POC
Name DARREN L COLE
Role ARTISTIC DIRECTOR
Address 15 VANDAM STREET, NEW YORK, NY, 10013, USA

DOS Process Agent

Name Role Address
THE HURON CLUB LLC DOS Process Agent 15 VANDAM STREET, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0340-21-117913 Alcohol sale 2023-10-19 2023-10-19 2025-09-30 15 VANDAM STREET, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2010-07-12 2024-06-14 Address 15 VANDAM STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-06-09 2010-07-12 Address 15 VANDAM ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614002480 2024-06-14 BIENNIAL STATEMENT 2024-06-14
200604061180 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180627006022 2018-06-27 BIENNIAL STATEMENT 2018-06-01
160606007078 2016-06-06 BIENNIAL STATEMENT 2016-06-01
120912006436 2012-09-12 BIENNIAL STATEMENT 2012-06-01
100712002241 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080605002405 2008-06-05 BIENNIAL STATEMENT 2008-06-01
060629002335 2006-06-29 BIENNIAL STATEMENT 2006-06-01
040609000281 2004-06-09 ARTICLES OF ORGANIZATION 2004-06-09

Date of last update: 19 Jan 2025

Sources: New York Secretary of State