Search icon

1414 HOLDINGS, L.L.C.

Company Details

Name: 1414 HOLDINGS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2010 (14 years ago)
Entity Number: 4031979
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST, New York, NY, United States, 10005

Contact Details

Phone +1 212-703-2001

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
1414 HOLDINGS, L.L.C. DOS Process Agent 28 LIBERTY ST, New York, NY, United States, 10005

Licenses

Number Status Type Date End date
2032175-DCA Inactive Business 2016-01-05 2020-04-15

History

Start date End date Type Value
2020-12-03 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241204001841 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221202002668 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201203061595 2020-12-03 BIENNIAL STATEMENT 2020-12-01
SR-56146 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-56147 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3177253 RENEWAL INVOICED 2020-04-30 510 Two-Year License Fee
3177254 SWC-CON CREDITED 2020-04-30 445 Petition For Revocable Consent Fee
3175567 SWC-CIN-INT CREDITED 2020-04-10 1268.93994140625 Sidewalk Cafe Interest for Consent Fee
3174327 SWC-CIN-INT CREDITED 2020-04-10 344.17999267578125 Sidewalk Cafe Interest for Consent Fee
3165443 SWC-CON-ONL CREDITED 2020-03-03 19453.7109375 Sidewalk Cafe Consent Fee
3034598 SWC-CON-ONL INVOICED 2019-05-13 10894.0302734375 Sidewalk Cafe Consent Fee
3034212 SWC-CIN-INT CREDITED 2019-05-10 10894.0302734375 Sidewalk Cafe Interest for Consent Fee
3034211 SWC-CONADJ CREDITED 2019-05-10 8436.7802734375 Sidewalk Cafe Consent Fee Manual Adjustment
3014950 SWC-CIN-INT CREDITED 2019-04-09 667.0999755859375 Sidewalk Cafe Interest for Consent Fee
2998822 SWC-CON-ONL CREDITED 2019-03-06 10226.9296875 Sidewalk Cafe Consent Fee

Court Cases

Court Case Summary

Filing Date:
2019-06-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BREEZE
Party Role:
Plaintiff
Party Name:
1414 HOLDINGS, L.L.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SWARTZ
Party Role:
Plaintiff
Party Name:
1414 HOLDINGS, L.L.C.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State