Search icon

UNION SQUARE OPERATING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DENNIS RIESE Chief Executive Officer 560 5TH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
UNION SQUARE OPERATING, INC. DOS Process Agent 560 5TH AVENUE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1363005-DCA Inactive Business 2010-07-20 2014-04-15

History

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)

Filings

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

Fine And Fees

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