601 VANDERBILT, LLC

Name: | 601 VANDERBILT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2007 (18 years ago) |
Entity Number: | 3455955 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 328 FLATBUSH AVE., STE. 170, BROOKLYN, NY, United States, 11238 |
Contact Details
Phone +1 718-230-5170
Name | Role | Address |
---|---|---|
JOHANNES SANZIN | DOS Process Agent | 328 FLATBUSH AVE., STE. 170, BROOKLYN, NY, United States, 11238 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2009006-DCA | Inactive | Business | 2014-06-02 | 2016-09-15 |
1253849-DCA | Inactive | Business | 2007-05-09 | 2013-09-15 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070312000045 | 2007-03-12 | CERTIFICATE OF PUBLICATION | 2007-03-12 |
070102000971 | 2007-01-02 | ARTICLES OF ORGANIZATION | 2007-01-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2175394 | SWC-CONADJ | INVOICED | 2015-09-22 | 2163.909912109375 | Sidewalk Cafe Consent Fee Manual Adjustment |
2090726 | LICENSEDOC15 | INVOICED | 2015-05-27 | 15 | License Document Replacement |
2044178 | SWC-CIN-INT | CREDITED | 2015-04-10 | 494.010009765625 | Sidewalk Cafe Interest for Consent Fee |
1992379 | SWC-CON-ONL | CREDITED | 2015-02-20 | 7573.68994140625 | Sidewalk Cafe Consent Fee |
1726358 | SWC-CON-ONL | INVOICED | 2014-07-11 | 4796.35009765625 | Sidewalk Cafe Consent Fee |
1596104 | SEC-DEP-UN | INVOICED | 2014-02-20 | 1500 | Sidewalk Cafe Security Deposit - Unenclosed/Small |
1596102 | SWC-CON | INVOICED | 2014-02-20 | 445 | Petition For Revocable Consent Fee |
1596101 | LICENSE | INVOICED | 2014-02-20 | 510 | Sidewalk Cafe License Fee |
1596149 | PLANREVIEW | INVOICED | 2014-02-20 | 310 | Sidewalk Cafe Plan Review Fee |
1596147 | PLANREVIEW2 | CREDITED | 2014-02-20 | 1 | Sidewalk Cafe Plan Review Fee 2014 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State