Search icon

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