Search icon

EDISON BALLROOM LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O ALLAN WARTSKI, 1560 BROADWAY, STE 610, NEW YORK, NY, United States, 10036

Licenses

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

History

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)

Filings

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