Name: | 444 PARK AVENUE SOUTH ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Feb 2011 (14 years ago) |
Entity Number: | 4055582 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 527 MADISON AVENUE,, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300RXT1A77NHHWW70 | 4055582 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O MOIN DEVELOPMENT CORP., ATT: DAVID MOINIAN, 527 MADISON AVENUE,, 20TH FLOOR, NEW YORK, US-NY, US, 10022 |
Headquarters | C/O Moin Development Corp., 20th Floor, 527 Madison Avenue, New York, US-NY, US, 10022 |
Registration details
Registration Date | 2015-06-24 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-02-21 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4055582 |
Name | Role | Address |
---|---|---|
C/O MOIN DEVELOPMENT CORP. ATT: DAVID MOINIAN | DOS Process Agent | 527 MADISON AVENUE,, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2077327-DCA | Inactive | Business | 2018-08-22 | 2020-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-23 | 2023-07-07 | Address | 527 MADISON AVENUE,, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-02-15 | 2015-06-23 | Address | C/O MOIN DEVELOPMENT CORP., 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230707001004 | 2023-07-07 | BIENNIAL STATEMENT | 2023-02-01 |
190503060935 | 2019-05-03 | BIENNIAL STATEMENT | 2019-02-01 |
170804006083 | 2017-08-04 | BIENNIAL STATEMENT | 2017-02-01 |
150629006057 | 2015-06-29 | BIENNIAL STATEMENT | 2015-02-01 |
150623000587 | 2015-06-23 | CERTIFICATE OF AMENDMENT | 2015-06-23 |
130724000268 | 2013-07-24 | CERTIFICATE OF AMENDMENT | 2013-07-24 |
130207006711 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
121219000338 | 2012-12-19 | CERTIFICATE OF AMENDMENT | 2012-12-19 |
120716000908 | 2012-07-16 | CERTIFICATE OF AMENDMENT | 2012-07-16 |
110823000588 | 2011-08-23 | CERTIFICATE OF PUBLICATION | 2011-08-23 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-07-19 | No data | 444 PARK AVE S, Manhattan, NEW YORK, NY, 10016 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-05-09 | No data | 444 PARK AVE S, Manhattan, NEW YORK, NY, 10016 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174961 | SWC-CIN-INT | CREDITED | 2020-04-10 | 1422.4200439453125 | Sidewalk Cafe Interest for Consent Fee |
3171154 | LL VIO | INVOICED | 2020-03-27 | 1000 | LL - License Violation |
3165834 | SWC-CON-ONL | CREDITED | 2020-03-03 | 21806.650390625 | Sidewalk Cafe Consent Fee |
3144427 | DCA-MFAL | INVOICED | 2020-01-15 | 310 | Manual Fee Account Licensing |
3144398 | DCA-SUS | CREDITED | 2020-01-15 | 310 | Suspense Account |
3122076 | SWC-CIN-INT | INVOICED | 2019-12-03 | 0.009999999776483 | Sidewalk Cafe Interest for Consent Fee |
3120837 | PLANREVIEW | CREDITED | 2019-11-27 | 310 | Sidewalk Cafe Plan Review Fee |
3120836 | SWC-CON-MOD | INVOICED | 2019-11-27 | 175 | Petition for Revocable Consent - Modification Fee |
3066075 | LL VIO | CREDITED | 2019-07-25 | 250 | LL - License Violation |
3015301 | SWC-CIN-INT | INVOICED | 2019-04-10 | 1390.43994140625 | Sidewalk Cafe Interest for Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-07-19 | Default Decision | SIGNS WITHIN CAFE | 1 | No data | 1 | No data |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State