Name: | UNION SQUARE OPERATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2008 (17 years ago) |
Entity Number: | 3643092 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 560 5TH AVENUE, NEW YORK, NY, United States, 10036 |
Principal Address: | 560 5TH AVE, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-560-1635
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS RIESE | Chief Executive Officer | 560 5TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
UNION SQUARE OPERATING, INC. | DOS Process Agent | 560 5TH AVENUE, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1363005-DCA | Inactive | Business | 2010-07-20 | 2014-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-12 | 2020-03-10 | Address | 560 5TH AVENUE 3RD FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200310060213 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
180313006060 | 2018-03-13 | BIENNIAL STATEMENT | 2018-03-01 |
160309006050 | 2016-03-09 | BIENNIAL STATEMENT | 2016-03-01 |
140307006504 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120502002604 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100408002736 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
090508000330 | 2009-05-08 | CERTIFICATE OF AMENDMENT | 2009-05-08 |
080312000120 | 2008-03-12 | CERTIFICATE OF INCORPORATION | 2008-03-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1163400 | RENEWAL | INVOICED | 2012-04-12 | 510 | Two-Year License Fee |
1017496 | CNV_PC | INVOICED | 2012-04-11 | 445 | Petition for revocable Consent - SWC Review Fee |
1017501 | SWC-CON | INVOICED | 2012-03-01 | 16273.7099609375 | Sidewalk Consent Fee |
1017502 | SWC-CON | INVOICED | 2011-02-14 | 15799.7197265625 | Sidewalk Consent Fee |
1017503 | SWC-CON | INVOICED | 2010-12-06 | 3456.85009765625 | Sidewalk Consent Fee |
1017497 | LICENSE | INVOICED | 2010-07-20 | 510 | Two-Year License Fee |
1017500 | CNV_PC | INVOICED | 2010-07-16 | 445 | Petition for revocable Consent - SWC Review Fee |
1017498 | CNV_FS | INVOICED | 2010-07-16 | 1500 | Comptroller's Office security fee - sidewalk cafT |
1017499 | PLANREVIEW | INVOICED | 2010-07-16 | 310 | Plan Review Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State