Search icon

375 SOUTH END LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
375 SOUTH END LLC DOS Process Agent 48 Wall Street, Floor 32, New York, NY, United States, 10005

Licenses

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

History

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)

Filings

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