Search icon

643 HUDSON LLC

Company Details

Name: 643 HUDSON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2004 (20 years ago)
Entity Number: 3096476
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: JERROLD B. SPIEGEL ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-807-6383

DOS Process Agent

Name Role Address
FRANKFURT KURNIT KLEIN & SELZ, P.C. DOS Process Agent ATTN: JERROLD B. SPIEGEL ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1230448-DCA Inactive Business 2006-06-15 2016-12-15

History

Start date End date Type Value
2004-08-30 2007-10-23 Address 95 HORATIO STREET SUITE 201, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071023000648 2007-10-23 CERTIFICATE OF CHANGE 2007-10-23
041101000427 2004-11-01 AFFIDAVIT OF PUBLICATION 2004-11-01
041101000431 2004-11-01 AFFIDAVIT OF PUBLICATION 2004-11-01
040830000892 2004-08-30 ARTICLES OF ORGANIZATION 2004-08-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-16 No data 643 HUDSON ST, Manhattan, NEW YORK, NY, 10014 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
2321969 SWC-CIN-INT INVOICED 2016-04-10 201.77999877929688 Sidewalk Cafe Interest for Consent Fee
2286966 SWC-CON-ONL INVOICED 2016-02-27 3093.219970703125 Sidewalk Cafe Consent Fee
2043434 SWC-CIN-INT INVOICED 2015-04-10 200.3699951171875 Sidewalk Cafe Interest for Consent Fee
1990376 SWC-CON-ONL INVOICED 2015-02-19 3071.7099609375 Sidewalk Cafe Consent Fee
1983188 SWC-CON-ONL INVOICED 2015-02-13 0.009999999776483 Sidewalk Cafe Consent Fee
1983344 RENEWAL INVOICED 2015-02-13 510 Two-Year License Fee
1983345 SWC-CON INVOICED 2015-02-13 445 Petition For Revocable Consent Fee
1694107 SWC-CIN-INT INVOICED 2014-05-30 198.75 Sidewalk Cafe Interest for Consent Fee
1601640 SWC-CON-ONL INVOICED 2014-02-25 3047.340087890625 Sidewalk Cafe Consent Fee
1216046 SWC-CON INVOICED 2013-03-08 3198.1298828125 Sidewalk Consent Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State