Search icon

444 PARK AVENUE SOUTH ASSOCIATES LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RXT1A77NHHWW70 4055582 US-NY GENERAL ACTIVE No data

Addresses

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
2077327-DCA Inactive Business 2018-08-22 2020-04-15

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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