Search icon

359 COLUMBUS AVENUE, LLC

Company Details

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

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
0953473-DCA Inactive Business 2007-03-01 2017-09-15

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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