Search icon

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State