Search icon

THIRD & 50 LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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