LENWICH 54TH LLC

Name: | LENWICH 54TH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2005 (20 years ago) |
Entity Number: | 3174863 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 16 W 23RD ST, 2ND FL, NEW YORK, NY, United States, 10010 |
Contact Details
Phone +1 212-355-5700
Name | Role | Address |
---|---|---|
LENWICH 54TH LLC | DOS Process Agent | 16 W 23RD ST, 2ND FL, NEW YORK, NY, United States, 10010 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
2042255-DCA | Inactive | Business | 2016-08-10 | 2020-08-05 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-04 | 2023-12-08 | Address | 16 W 23RD ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2009-02-26 | 2015-11-04 | Address | 1 PEN PLZ. STE 4421, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2005-10-06 | 2009-02-26 | Address | C/O ROBERT B. KREMNITZER, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-03-09 | 2007-11-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-03-09 | 2005-10-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208001285 | 2023-12-08 | BIENNIAL STATEMENT | 2023-03-01 |
211210002698 | 2021-12-10 | BIENNIAL STATEMENT | 2021-12-10 |
151104002011 | 2015-11-04 | BIENNIAL STATEMENT | 2015-03-01 |
141120000595 | 2014-11-20 | CERTIFICATE OF AMENDMENT | 2014-11-20 |
110401002429 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175179 | SWC-CIN-INT | CREDITED | 2020-04-10 | 1304.550048828125 | Sidewalk Cafe Interest for Consent Fee |
3165571 | SWC-CON-ONL | CREDITED | 2020-03-03 | 19999.9296875 | Sidewalk Cafe Consent Fee |
3036700 | SWC-CON | INVOICED | 2019-05-17 | 445 | Petition For Revocable Consent Fee |
3036702 | PLAN-FEE-EN | INVOICED | 2019-05-17 | 962.5 | Department of City Planning Fee |
3036701 | PLAN-FEE-EN | CREDITED | 2019-05-17 | 680 | Department of City Planning Fee |
3036699 | RENEWAL | INVOICED | 2019-05-17 | 510 | Two-Year License Fee |
2998933 | SWC-CON-ONL | INVOICED | 2019-03-06 | 19550.26953125 | Sidewalk Cafe Consent Fee |
2962868 | SEC-DEP-EN | INVOICED | 2019-01-16 | 4000 | Sidewalk Cafe Security Deposit - Enclosed |
2962869 | PLAN-FEE-EN | INVOICED | 2019-01-16 | 1360 | Sidewalk Cafe Department of City Planning Fee |
2962866 | LICENSE | INVOICED | 2019-01-16 | 510 | Sidewalk Cafe License Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State