UNION SQUARE HOSPITALITY GROUP, LLC

Name: | UNION SQUARE HOSPITALITY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2010 (15 years ago) |
Entity Number: | 3909873 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2020-06-05 | 2024-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-26 | 2020-06-05 | Address | ATTN: CHIEF LEGAL OFFICER, 853 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2014-12-22 | 2018-09-26 | Address | ATTN GENERAL COUNSEL, 24 UNION SQUARE EAST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2012-09-20 | 2014-12-22 | Address | ATT R PALMESE JR GEN CNSL, 24 UNION SQUARE EAST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2010-02-08 | 2012-09-20 | Address | ATTN: DAVID A. SWINGHAMER, 24 UNION SQUARE EAST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209001903 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
220214002419 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
200605000538 | 2020-06-05 | CERTIFICATE OF CHANGE | 2020-06-05 |
200207060196 | 2020-02-07 | BIENNIAL STATEMENT | 2020-02-01 |
180926000480 | 2018-09-26 | CERTIFICATE OF CHANGE | 2018-09-26 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State