-
Home Page
›
-
Counties
›
-
New York
›
-
10110
›
-
205 EAST 75TH STREET LLC
Company Details
Name: |
205 EAST 75TH STREET LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
05 Apr 2006 (19 years ago)
|
Entity Number: |
3344681 |
ZIP code: |
10110
|
County: |
New York |
Place of Formation: |
New York |
Address: |
500 FIFTH AVENUE, NEW YORK, NY, United States, 10110 |
Contact Details
Phone
+1 212-227-1700
DOS Process Agent
Name |
Role |
Address |
C/O THE POHL LAW GROUP LLC
|
DOS Process Agent
|
500 FIFTH AVENUE, NEW YORK, NY, United States, 10110
|
Licenses
Number |
Status |
Type |
Date |
End date |
1227438-DCA
|
Inactive
|
Business
|
2006-05-19
|
2014-12-15
|
History
Start date |
End date |
Type |
Value |
2006-04-05
|
2008-03-31
|
Address
|
500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
080331002387
|
2008-03-31
|
BIENNIAL STATEMENT
|
2008-04-01
|
060405000891
|
2006-04-05
|
ARTICLES OF ORGANIZATION
|
2006-04-05
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1601646
|
SWC-CON-ONL
|
INVOICED
|
2014-02-25
|
11579.8701171875
|
Sidewalk Cafe Consent Fee
|
1216097
|
SWC-CON
|
INVOICED
|
2013-03-08
|
11408.740234375
|
Sidewalk Consent Fee
|
869213
|
RENEWAL
|
INVOICED
|
2012-12-20
|
510
|
Two-Year License Fee
|
762981
|
CNV_PC
|
INVOICED
|
2012-12-17
|
445
|
Petition for revocable Consent - SWC Review Fee
|
924768
|
SWC-CON
|
INVOICED
|
2012-03-01
|
11218.0302734375
|
Sidewalk Consent Fee
|
159528
|
LL VIO
|
INVOICED
|
2011-09-22
|
100
|
LL - License Violation
|
154711
|
LL VIO
|
INVOICED
|
2011-06-10
|
100
|
LL - License Violation
|
924769
|
SWC-CON
|
INVOICED
|
2011-02-14
|
10891.2900390625
|
Sidewalk Consent Fee
|
869214
|
RENEWAL
|
INVOICED
|
2011-02-01
|
510
|
Two-Year License Fee
|
762982
|
CNV_PC
|
INVOICED
|
2011-01-28
|
445
|
Petition for revocable Consent - SWC Review Fee
|
924770
|
SWC-CON
|
INVOICED
|
2010-02-24
|
10730.33984375
|
Sidewalk Consent Fee
|
924771
|
SWC-CON
|
INVOICED
|
2009-02-18
|
10448.23046875
|
Sidewalk Consent Fee
|
924772
|
SWC-CON
|
INVOICED
|
2009-01-02
|
1823.81005859375
|
Sidewalk Consent Fee
|
869215
|
RENEWAL
|
INVOICED
|
2008-03-11
|
510
|
Two-Year License Fee
|
762983
|
CNV_PC
|
INVOICED
|
2008-03-07
|
445
|
Petition for revocable Consent - SWC Review Fee
|
762984
|
PLANREVIEW
|
INVOICED
|
2008-03-07
|
310
|
Plan Review Fee
|
762985
|
LICENSE
|
INVOICED
|
2006-05-19
|
510
|
Two-Year License Fee
|
762988
|
CNV_FS
|
INVOICED
|
2006-05-18
|
1500
|
Comptroller's Office security fee - sidewalk cafT
|
762986
|
CNV_PC
|
INVOICED
|
2006-05-18
|
445
|
Petition for revocable Consent - SWC Review Fee
|
762987
|
PLANREVIEW
|
INVOICED
|
2006-05-18
|
310
|
Plan Review Fee
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State