Search icon

MAX BRENNER SECOND AVENUE LLC

Company Details

Name: MAX BRENNER SECOND AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2006 (19 years ago)
Entity Number: 3304561
ZIP code: 10011
County: New York
Place of Formation: New York
Address: C/O MAX BRENNER, 37 WEST 17TH STREET, STE 5-E, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-513-1988

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O MAX BRENNER, 37 WEST 17TH STREET, STE 5-E, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1226947-DCA Inactive Business 2006-05-15 2010-04-15

History

Start date End date Type Value
2006-01-18 2006-08-04 Address 37 WEST 17TH STREET, STE 7E, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-11 2006-01-18 Address 37 W 17TH ST, STE 7E, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100311002150 2010-03-11 BIENNIAL STATEMENT 2010-01-01
090427002627 2009-04-27 BIENNIAL STATEMENT 2008-01-01
060804000817 2006-08-04 CERTIFICATE OF AMENDMENT 2006-08-04
060414000590 2006-04-14 AFFIDAVIT OF PUBLICATION 2006-04-14
060414000588 2006-04-14 AFFIDAVIT OF PUBLICATION 2006-04-14
060118000321 2006-01-18 CERTIFICATE OF AMENDMENT 2006-01-18
060111000794 2006-01-11 ARTICLES OF ORGANIZATION 2006-01-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
812192 SWC-CON INVOICED 2009-02-18 20415.30078125 Sidewalk Consent Fee
869271 RENEWAL INVOICED 2008-05-12 510 Two-Year License Fee
763443 CNV_PC INVOICED 2008-04-14 445 Petition for revocable Consent - SWC Review Fee
812193 SWC-CON INVOICED 2008-03-24 20394.91015625 Sidewalk Consent Fee
812194 SWC-CON INVOICED 2007-03-21 19591.650390625 Sidewalk Consent Fee
763447 PLANREVIEW INVOICED 2006-05-15 310 Plan Review Fee
763445 CNV_FS INVOICED 2006-05-15 1500 Comptroller's Office security fee - sidewalk cafT
763444 LICENSE INVOICED 2006-05-15 510 Two-Year License Fee
763446 CNV_PC INVOICED 2006-05-15 445 Petition for revocable Consent - SWC Review Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State