Search icon

NY 2178 BROADWAY OPERATING LLC

Company Details

Name: NY 2178 BROADWAY OPERATING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Mar 2011 (14 years ago)
Date of dissolution: 23 Dec 2016
Entity Number: 4074410
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-362-1100

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
1458748-DCA Inactive Business 2013-03-04 2015-12-15

Filings

Filing Number Date Filed Type Effective Date
161223000085 2016-12-23 CERTIFICATE OF TERMINATION 2016-12-23
130411002343 2013-04-11 BIENNIAL STATEMENT 2013-03-01
110329000823 2011-03-29 APPLICATION OF AUTHORITY 2011-03-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-02-14 No data 2178 BROADWAY, Manhattan, NEW YORK, NY, 10024 No Violation Issued 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
2043966 SWC-CIN-INT INVOICED 2015-04-10 282.989990234375 Sidewalk Cafe Interest for Consent Fee
1992166 SWC-CON-ONL INVOICED 2015-02-20 4338.7998046875 Sidewalk Cafe Consent Fee
1886165 SWC-CONADJ INVOICED 2014-11-18 280.7799987792969 Sidewalk Cafe Consent Fee Manual Adjustment
1694071 SWC-CIN-INT CREDITED 2014-05-30 280.7699890136719 Sidewalk Cafe Interest for Consent Fee
1600657 SWC-CON-ONL INVOICED 2014-02-25 4304.35986328125 Sidewalk Cafe Consent Fee
1234430 SWC-CON INVOICED 2013-07-11 2713.169921875 Sidewalk Consent Fee
1234431 LICENSE INVOICED 2013-03-04 510 Two-Year License Fee
1234432 CNV_PC INVOICED 2013-03-01 445 Petition for revocable Consent - SWC Review Fee
1234434 PLANREVIEW INVOICED 2013-03-01 310 Plan Review Fee
1234433 CNV_FS INVOICED 2013-03-01 1500 Comptroller's Office security fee - sidewalk cafT

Date of last update: 02 Feb 2025

Sources: New York Secretary of State