Search icon

50 W. 72ND REST, LLC

Company Details

Name: 50 W. 72ND REST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2007 (18 years ago)
Entity Number: 3467646
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 50 WEST 72ND ST, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-799-4140

DOS Process Agent

Name Role Address
RIPOSO 72 DOS Process Agent 50 WEST 72ND ST, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
2010310-DCA Inactive Business 2014-07-03 2020-12-15

History

Start date End date Type Value
2008-12-31 2013-04-04 Address 50 W 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2007-01-25 2008-12-31 Address 50 WEST 72ND STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170123006307 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150122006759 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130404002160 2013-04-04 BIENNIAL STATEMENT 2013-01-01
110124002635 2011-01-24 BIENNIAL STATEMENT 2011-01-01
081231002480 2008-12-31 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3165287 SWC-CON-ONL CREDITED 2020-03-03 7436.9501953125 Sidewalk Cafe Consent Fee
3015431 SWC-CIN-INT INVOICED 2019-04-10 474.17999267578125 Sidewalk Cafe Interest for Consent Fee
2998679 SWC-CON-ONL INVOICED 2019-03-06 7269.740234375 Sidewalk Cafe Consent Fee
2942240 SWC-CON CREDITED 2018-12-11 445 Petition For Revocable Consent Fee
2942239 RENEWAL INVOICED 2018-12-11 510 Two-Year License Fee
2773774 SWC-CIN-INT INVOICED 2018-04-10 465.3599853515625 Sidewalk Cafe Interest for Consent Fee
2753273 SWC-CON-ONL INVOICED 2018-03-01 7134.2001953125 Sidewalk Cafe Consent Fee
2591520 SWC-CIN-INT INVOICED 2017-04-15 455.7900085449219 Sidewalk Cafe Interest for Consent Fee
2556917 SWC-CON-ONL INVOICED 2017-02-21 6987.4599609375 Sidewalk Cafe Consent Fee
2535507 RENEWAL INVOICED 2017-01-19 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-29 Pleaded CLEARANCE RULES 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State