Search icon

PHYSICAL ONION LLC

Company Details

Name: PHYSICAL ONION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2006 (19 years ago)
Entity Number: 3374428
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 697 10TH AVE., NEW YORK, NY, United States, 10036

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SAXCMY3T2G43 2022-06-27 697 10TH AVE, NEW YORK, NY, 10036, 2937, USA 697 10TH AVE, NEW YORK, NY, 10036, 2937, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-06
Initial Registration Date 2021-03-20
Entity Start Date 2006-06-12
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIC EINSTEIN
Address 697 10TH AVE, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name ERIC EINSTEIN
Address 697 10TH AVE, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
HARDWARE BAR DOS Process Agent 697 10TH AVE., NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0370-24-125474 Alcohol sale 2024-08-20 2024-08-20 2024-09-30 697 10TH AVE, NEW YORK, NY, 10036 Food & Beverage Business
0340-22-103387 Alcohol sale 2022-09-23 2022-09-23 2024-09-30 697 10TH AVE, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2012-06-06 2024-06-02 Address 697 10TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-05-13 2012-06-06 Address 111 4TH AVE APT. 9 E, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-06-12 2010-05-13 Address 8 CHRISTOPHER ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240602000268 2024-06-02 BIENNIAL STATEMENT 2024-06-02
230201004913 2023-02-01 BIENNIAL STATEMENT 2022-06-01
200604060744 2020-06-04 BIENNIAL STATEMENT 2020-06-01
121012000124 2012-10-12 CERTIFICATE OF PUBLICATION 2012-10-12
120606006834 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100513002340 2010-05-13 BIENNIAL STATEMENT 2010-06-01
080513002124 2008-05-13 BIENNIAL STATEMENT 2008-06-01
060612000262 2006-06-12 ARTICLES OF ORGANIZATION 2006-06-12

Date of last update: 04 Feb 2025

Sources: New York Secretary of State