Search icon

43 WEST 24TH ST. REST., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 43 WEST 24TH ST. REST., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2008 (17 years ago)
Entity Number: 3673438
ZIP code: 20009
County: New York
Place of Formation: New York
Address: 2125 14TH ST NW APT 709, WASHINGTON, DC, United States, 20009

Contact Details

Phone +1 212-929-1200

Agent

Name Role Address
ROGER TORRES Agent 43 WEST 24TH ST, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
ROGER TORRES DOS Process Agent 2125 14TH ST NW APT 709, WASHINGTON, DC, United States, 20009

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001475747
Phone:
917-913-8150

Latest Filings

Form type:
D
File number:
021-137298
Filing date:
2009-12-30
File:
Form type:
D
File number:
021-137298
Filing date:
2009-12-30
File:

Licenses

Number Status Type Date End date
1433299-DCA Inactive Business 2012-06-11 2018-09-15

History

Start date End date Type Value
2012-07-26 2019-09-17 Address 43 WEST 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-07-03 2012-07-26 Address 43 WEST 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-06-04 2012-07-03 Address 1325 AVENUE OF THE AMERICAS, 27TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2008-06-04 2012-07-03 Address 1325 AVENUE OF THE AMERICAS, 27TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-05-19 2008-06-04 Address 120 WEST 21ST STREET #609, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190917000796 2019-09-17 CERTIFICATE OF CHANGE (BY AGENT) 2019-09-17
120726002867 2012-07-26 BIENNIAL STATEMENT 2012-05-01
120703000463 2012-07-03 CERTIFICATE OF CHANGE 2012-07-03
080610000763 2008-06-10 CERTIFICATE OF CORRECTION 2008-06-10
080604000128 2008-06-04 CERTIFICATE OF CHANGE 2008-06-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2773253 SWC-CIN-INT INVOICED 2018-04-10 599.4299926757812 Sidewalk Cafe Interest for Consent Fee
2752948 SWC-CON-ONL INVOICED 2018-03-01 9189.8095703125 Sidewalk Cafe Consent Fee
2703798 SWC-CONADJ INVOICED 2017-12-01 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2590912 SWC-CIN-INT INVOICED 2017-04-15 587.0999755859375 Sidewalk Cafe Interest for Consent Fee
2556663 SWC-CON-ONL INVOICED 2017-02-21 9000.7900390625 Sidewalk Cafe Consent Fee
2455092 RENEWAL INVOICED 2016-09-23 510 Two-Year License Fee
2455093 SWC-CON CREDITED 2016-09-23 445 Petition For Revocable Consent Fee
2322276 SWC-CIN-INT INVOICED 2016-04-10 575.010009765625 Sidewalk Cafe Interest for Consent Fee
2287447 SWC-CON-ONL INVOICED 2016-02-27 8815.66015625 Sidewalk Cafe Consent Fee
2219649 SWC-CONADJ INVOICED 2015-11-19 571.030029296875 Sidewalk Cafe Consent Fee Manual Adjustment

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State