Search icon

GC 505 WEST RESTAURANT LLC

Company Details

Name: GC 505 WEST RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Nov 2006 (19 years ago)
Date of dissolution: 27 Feb 2017
Entity Number: 3443711
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATT: JOHN R. WAGNER, ESQ., 99 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-929-4303

DOS Process Agent

Name Role Address
C/O WAGNER DAVIS P.C. DOS Process Agent ATT: JOHN R. WAGNER, ESQ., 99 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1254128-DCA Inactive Business 2007-05-16 2009-12-15

Filings

Filing Number Date Filed Type Effective Date
170227000697 2017-02-27 ARTICLES OF DISSOLUTION 2017-02-27
071005000603 2007-10-05 CERTIFICATE OF PUBLICATION 2007-10-05
061130000607 2006-11-30 ARTICLES OF ORGANIZATION 2006-11-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
823386 SWC-CON INVOICED 2008-05-13 11219.2802734375 Sidewalk Consent Fee
823381 PLANREVIEW INVOICED 2008-02-12 310 Plan Review Fee
823380 CNV_PC INVOICED 2008-02-12 445 Petition for revocable Consent - SWC Review Fee
823382 LICENSE INVOICED 2007-05-16 510 Two-Year License Fee
823387 SWC-CON INVOICED 2007-05-16 10821.259765625 Sidewalk Consent Fee
823383 CNV_FS INVOICED 2007-05-03 1500 Comptroller's Office security fee - sidewalk cafT
823385 PLANREVIEW INVOICED 2007-05-03 310 Plan Review Fee
823384 CNV_PC INVOICED 2007-05-03 445 Petition for revocable Consent - SWC Review Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State