Name: | EDISON BALLROOM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2007 (18 years ago) |
Entity Number: | 3491463 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O ALLAN WARTSKI, 1560 BROADWAY, STE 610, NEW YORK, NY, United States, 10036 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GAG9CJ5QEMN3 | 2022-07-12 | 240 W 47TH ST, NEW YORK, NY, 10036, 1411, USA | 1560 BROADWAY, SUITE 610, NEW YORK, NY, 10036, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-04-26 |
Initial Registration Date | 2021-03-24 |
Entity Start Date | 2007-07-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 722320 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ALLAN WARTSKI |
Address | 240 W 47TH ST, NEW YORK, NY, 10036, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ALLAN WARTSKI |
Address | 240 W 47TH ST, NEW YORK, NY, 10036, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O ALLAN WARTSKI, 1560 BROADWAY, STE 610, NEW YORK, NY, United States, 10036 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0417-22-101983 | Alcohol sale | 2024-05-01 | 2024-05-01 | 2026-04-30 | 228 W 47TH ST, NEW YORK, New York, 10036 | Cabaret |
0423-22-105593 | Alcohol sale | 2024-05-01 | 2024-05-01 | 2026-04-30 | 228 W 47TH ST, NEW YORK, New York, 10036 | Additional Bar |
0423-22-105611 | Alcohol sale | 2024-05-01 | 2024-05-01 | 2026-04-30 | 228 W 47TH ST, NEW YORK, New York, 10036 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-19 | 2020-12-28 | Address | 2121 DONNA DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210913002845 | 2021-09-13 | BIENNIAL STATEMENT | 2021-09-13 |
201228000290 | 2020-12-28 | CERTIFICATE OF CHANGE | 2020-12-28 |
201203061749 | 2020-12-03 | BIENNIAL STATEMENT | 2019-03-01 |
090313002172 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
070319000945 | 2007-03-19 | ARTICLES OF ORGANIZATION | 2007-03-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State