Name: | 375 SOUTH END LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2009 (15 years ago) |
Entity Number: | 3855799 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 48 Wall Street, Floor 32, New York, NY, United States, 10005 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ECBCENHD4ND8 | 2023-03-03 | 375 S END AVE, NEW YORK, NY, 10280, 1014, USA | 375 SOUTH END LLC C/O RICHARD COHN, 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, 4209, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | MERCHANTS RIVER HOUSE |
URL | https://www.merchantsriverhouse.com |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-02-03 |
Initial Registration Date | 2021-03-21 |
Entity Start Date | 2009-09-14 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | RICHARD COHN |
Role | CFO |
Address | 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, 4209, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | RICHARD COHN |
Role | CFO |
Address | 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, 4209, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
375 SOUTH END LLC | DOS Process Agent | 48 Wall Street, Floor 32, New York, NY, United States, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-106700 | Alcohol sale | 2022-08-16 | 2022-08-16 | 2024-08-31 | 375 SOUTH END AVE, NEW YORK, New York, 10280 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-05 | 2023-10-03 | Address | C/O MERCHANTS HOSPITALITY, ONE WORLD TRADE CENTER, 47A, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2012-01-11 | 2019-11-05 | Address | C/O MERCHANTS HOSPITALITY, 111 BROADWAY, SUITE 1202, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2011-10-06 | 2012-01-11 | Address | 55 LIBERTY ST, 2ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-09-14 | 2011-10-06 | Address | 55 LIBERTY ST., 2ND FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003002316 | 2023-10-03 | BIENNIAL STATEMENT | 2023-09-01 |
210908002692 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
191105061636 | 2019-11-05 | BIENNIAL STATEMENT | 2019-09-01 |
120111000184 | 2012-01-11 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-01-11 |
111006002162 | 2011-10-06 | BIENNIAL STATEMENT | 2011-09-01 |
100518000854 | 2010-05-18 | CERTIFICATE OF AMENDMENT | 2010-05-18 |
090914000629 | 2009-09-14 | ARTICLES OF ORGANIZATION | 2009-09-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State