43 WEST 24TH ST. REST., LLC

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
Name | Role | Address |
---|---|---|
ROGER TORRES | Agent | 43 WEST 24TH ST, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
ROGER TORRES | DOS Process Agent | 2125 14TH ST NW APT 709, WASHINGTON, DC, United States, 20009 |
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.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1433299-DCA | Inactive | Business | 2012-06-11 | 2018-09-15 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State