Name: | LANDMARK TAVERN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2005 (20 years ago) |
Entity Number: | 3191806 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 626 11TH AVENUE, NEW YORK, NY, United States, 10036 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VJWCV8F8CKW8 | 2022-06-23 | 626 11TH AVE, NEW YORK, NY, 10036, 2002, USA | 626 11TH AVE, NEW YORK, NY, 10036, 2002, USA | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-31 |
Initial Registration Date | 2021-03-24 |
Entity Start Date | 2005-04-15 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DONNCHADH O'SULLIVAN |
Role | LLC MEMBER |
Address | LANDMARK TAVERN LLC, 626 11TH AVE, NEW YORK, NY, 10036, 2002, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DONNCHADH O'SULLIVAN |
Role | LLC MEMBER |
Address | LANDMARK TAVERN LLC, 626 11TH AVE, NEW YORK, NY, 10036, 2002, USA |
Past Performance | |
---|---|
Title | ALTERNATE POC |
Name | MICHAEL YOUNGE |
Role | LLC MANAGER |
Address | LANDMARK TAVERN LLC, 626 11TH AVE, NEW YORK, NY, 10036, USA |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 626 11TH AVENUE, NEW YORK, NY, United States, 10036 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-134479 | Alcohol sale | 2023-06-26 | 2023-06-26 | 2025-06-30 | 626 11TH AVE, NEW YORK, New York, 10036 | Restaurant |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130501002322 | 2013-05-01 | BIENNIAL STATEMENT | 2013-04-01 |
110520002597 | 2011-05-20 | BIENNIAL STATEMENT | 2011-04-01 |
090402002093 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070425002396 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
050415000387 | 2005-04-15 | ARTICLES OF ORGANIZATION | 2005-04-15 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-09-30 | No data | 626 11TH AVE, Manhattan, NEW YORK, NY, 10036 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-08-13 | 2015-09-24 | Surcharge/Overcharge | Yes | 0.00 | Resolved and Consumer Satisfied |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State