Search icon

LANDMARK TAVERN LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 626 11TH AVENUE, NEW YORK, NY, United States, 10036

Licenses

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

Filings

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

Inspections

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

Complaints

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