Name: | THIRD & 50 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2006 (19 years ago) |
Entity Number: | 3346527 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-513-1988
Phone +1 713-386-7219
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2078576-DCA | Inactive | Business | 2018-09-26 | 2020-09-15 |
1256562-DCA | Inactive | Business | 2007-05-24 | 2010-09-30 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-12-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-05 | 2016-12-27 | Address | 206 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2006-04-10 | 2010-05-05 | Address | 18 E. 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422003174 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
220428001172 | 2022-04-28 | BIENNIAL STATEMENT | 2022-04-01 |
200429060461 | 2020-04-29 | BIENNIAL STATEMENT | 2020-04-01 |
SR-43655 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43654 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190125060401 | 2019-01-25 | BIENNIAL STATEMENT | 2018-04-01 |
170126002037 | 2017-01-26 | BIENNIAL STATEMENT | 2016-04-01 |
161227000191 | 2016-12-27 | CERTIFICATE OF CHANGE | 2016-12-27 |
120717002477 | 2012-07-17 | BIENNIAL STATEMENT | 2012-04-01 |
100505002015 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-10-05 | No data | 825 3RD AVE, Manhattan, NEW YORK, NY, 10022 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2959791 | DCA-SUS | CREDITED | 2019-01-09 | 460 | Suspense Account |
2959792 | PROCESSING | INVOICED | 2019-01-09 | 50 | License Processing Fee |
2764788 | SEC-DEP-UN | INVOICED | 2018-03-27 | 1500 | Sidewalk Cafe Security Deposit - Unenclosed/Small |
2764786 | LICENSE | CREDITED | 2018-03-27 | 510 | Sidewalk Cafe License Fee |
2764787 | SWC-CON | INVOICED | 2018-03-27 | 445 | Petition For Revocable Consent Fee |
2764789 | PLANREVIEW | INVOICED | 2018-03-27 | 310 | Sidewalk Cafe Plan Review Fee |
2762672 | LE | INVOICED | 2018-03-22 | 2500 | Legal Escrow |
2762673 | SL VIO | INVOICED | 2018-03-22 | 550 | SL - Sick Leave Violation |
2762601 | SL VIO | CREDITED | 2018-03-21 | 3050 | SL - Sick Leave Violation |
133665 | PL VIO | INVOICED | 2010-11-19 | 600 | PL - Padlock Violation |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State