Search icon

7TH AVE LANDBROT LLC

Company Details

Name: 7TH AVE LANDBROT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 08 Oct 2010 (14 years ago)
Entity Number: 4005322
County: New York
Place of Formation: New York

Contact Details

Phone +1 917-916-5552

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Licenses

Number Status Type Date End date
1384829-DCA Inactive Business 2011-03-18 2013-09-15

History

Start date End date Type Value
2010-10-08 2014-08-11 Address ERNST & LINDER LLC, 17 BATTERY PLACE, SUITE 1307, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140811000380 2014-08-11 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2014-08-11
130524006256 2013-05-24 BIENNIAL STATEMENT 2012-10-01
110630000884 2011-06-30 CERTIFICATE OF PUBLICATION 2011-06-30
101008000643 2010-10-08 ARTICLES OF ORGANIZATION 2010-10-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1220908 SWC-CON INVOICED 2013-03-08 14431.599609375 Sidewalk Consent Fee
191164 PL VIO INVOICED 2012-12-11 100 PL - Padlock Violation
192542 PL VIO INVOICED 2012-09-04 300 PL - Padlock Violation
1126008 SWC-CON INVOICED 2012-06-04 10289.7197265625 Sidewalk Consent Fee
1057748 CNV_PC INVOICED 2012-04-04 445 Petition for revocable Consent - SWC Review Fee
1057747 CNV_FS INVOICED 2012-04-04 1500 Comptroller's Office security fee - sidewalk cafT
1126009 RENEWAL INVOICED 2012-04-04 510 Two-Year License Fee
1057752 LICENSE INVOICED 2011-03-18 510 Two-Year License Fee
1057750 CNV_FS INVOICED 2011-03-14 1500 Comptroller's Office security fee - sidewalk cafT
1057749 PLANREVIEW INVOICED 2011-03-14 310 Plan Review Fee

Date of last update: 09 Mar 2025

Sources: New York Secretary of State