-
Home Page
›
-
Counties
›
-
New York
›
-
10014
›
-
430 LLC
Company Details
Name: |
430 LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
14 Jan 2011 (14 years ago)
|
Date of dissolution: |
16 Dec 2015 |
Entity Number: |
4042823 |
ZIP code: |
10014
|
County: |
New York |
Place of Formation: |
New York |
Address: |
430 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Contact Details
Phone
+1 212-929-6181
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
430 HUDSON STREET, NEW YORK, NY, United States, 10014
|
Licenses
Number |
Status |
Type |
Date |
End date |
1437677-DCA
|
Inactive
|
Business
|
2012-07-20
|
2014-04-15
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
151216000776
|
2015-12-16
|
ARTICLES OF DISSOLUTION
|
2015-12-16
|
130117006378
|
2013-01-17
|
BIENNIAL STATEMENT
|
2013-01-01
|
110323000597
|
2011-03-23
|
CERTIFICATE OF PUBLICATION
|
2011-03-23
|
110114000618
|
2011-01-14
|
ARTICLES OF ORGANIZATION
|
2011-01-14
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1694220
|
SWC-CIN-INT
|
INVOICED
|
2014-05-30
|
332.94000244140625
|
Sidewalk Cafe Interest for Consent Fee
|
1600828
|
SWC-CON-ONL
|
INVOICED
|
2014-02-25
|
5104.2900390625
|
Sidewalk Cafe Consent Fee
|
1230782
|
SWC-CON
|
INVOICED
|
2013-04-11
|
5270.47998046875
|
Sidewalk Consent Fee
|
1158223
|
LICENSE
|
INVOICED
|
2012-07-20
|
510
|
Two-Year License Fee
|
1158226
|
CNV_FS
|
INVOICED
|
2012-07-16
|
1500
|
Comptroller's Office security fee - sidewalk cafT
|
1158224
|
CNV_PC
|
INVOICED
|
2012-07-16
|
445
|
Petition for revocable Consent - SWC Review Fee
|
1158225
|
PLANREVIEW
|
INVOICED
|
2012-07-16
|
310
|
Plan Review Fee
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State