Name: | 359 COLUMBUS AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2007 (18 years ago) |
Entity Number: | 3466549 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-724-2100
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 |
---|---|---|---|---|
0953473-DCA | Inactive | Business | 2007-03-01 | 2017-09-15 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-12-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-02-14 | 2016-12-27 | Address | C/O BR GUEST INC, 315 PARK AVE SOUTH 13TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2010-06-11 | 2013-02-14 | Address | C/O B.R. GUEST, INC., 206 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2007-01-24 | 2010-06-11 | Address | 200 PARK AVENUE SOUTH, SUITE 1700, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107003294 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230131001297 | 2023-01-31 | BIENNIAL STATEMENT | 2023-01-01 |
210127060481 | 2021-01-27 | BIENNIAL STATEMENT | 2021-01-01 |
200413060265 | 2020-04-13 | BIENNIAL STATEMENT | 2019-01-01 |
SR-45944 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45945 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170111006844 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
161227000136 | 2016-12-27 | CERTIFICATE OF CHANGE | 2016-12-27 |
130214002252 | 2013-02-14 | BIENNIAL STATEMENT | 2013-01-01 |
110121002458 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-07-29 | No data | 359 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 | 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 |
---|---|---|---|---|---|
2555871 | SWC-CON-ONL | INVOICED | 2017-02-21 | 21791.400390625 | Sidewalk Cafe Consent Fee |
2286612 | SWC-CON-ONL | INVOICED | 2016-02-26 | 21343.189453125 | Sidewalk Cafe Consent Fee |
2151372 | SWC-CON | INVOICED | 2015-08-13 | 445 | Petition For Revocable Consent Fee |
2151371 | RENEWAL | INVOICED | 2015-08-13 | 510 | Two-Year License Fee |
2145013 | LL VIO | INVOICED | 2015-08-04 | 500 | LL - License Violation |
1990057 | SWC-CON-ONL | INVOICED | 2015-02-19 | 21194.8203125 | Sidewalk Cafe Consent Fee |
1902984 | SWC-CONADJ | INVOICED | 2014-12-04 | 1371.550048828125 | Sidewalk Cafe Consent Fee Manual Adjustment |
1733140 | LICENSEDOC15 | INVOICED | 2014-07-15 | 15 | License Document Replacement |
1688541 | SWC-CIN-INT | CREDITED | 2014-05-23 | 1371.5400390625 | Sidewalk Cafe Interest for Consent Fee |
1601566 | SWC-CON-ONL | INVOICED | 2014-02-25 | 21026.609375 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-07-29 | Pleaded | CLEARANCE RULES | 1 | 1 | No data | No data |
2015-07-29 | Pleaded | AWNING LESS THAN 7 FEET ABOVE FLOOR | 1 | 1 | No data | No data |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State