Search icon

594 UNION LLC

Company Details

Name: 594 UNION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2011 (14 years ago)
Entity Number: 4149548
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 28 RICHARDSON STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-938-2661

DOS Process Agent

Name Role Address
JOSH COHEN DOS Process Agent 28 RICHARDSON STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1420365-DCA Inactive Business 2012-02-28 2018-04-15

Filings

Filing Number Date Filed Type Effective Date
131024006392 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111004000594 2011-10-04 ARTICLES OF ORGANIZATION 2011-10-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2590843 SWC-CIN-INT CREDITED 2017-04-15 869.0700073242188 Sidewalk Cafe Interest for Consent Fee
2556592 SWC-CON-ONL CREDITED 2017-02-21 13323.5400390625 Sidewalk Cafe Consent Fee
2326245 RENEWAL INVOICED 2016-04-14 510 Two-Year License Fee
2326286 SWC-CON CREDITED 2016-04-14 445 Petition For Revocable Consent Fee
2322154 SWC-CIN-INT INVOICED 2016-04-10 851.219970703125 Sidewalk Cafe Interest for Consent Fee
2287390 SWC-CON-ONL INVOICED 2016-02-27 13049.5 Sidewalk Cafe Consent Fee
2043877 SWC-CIN-INT INVOICED 2015-04-10 845.280029296875 Sidewalk Cafe Interest for Consent Fee
2043222 SWC-CIN-INT INVOICED 2015-04-10 524.47998046875 Sidewalk Cafe Interest for Consent Fee
1990900 SWC-CON-ONL INVOICED 2015-02-19 12958.7900390625 Sidewalk Cafe Consent Fee
1689315 SWC-CON INVOICED 2014-05-23 445 Petition For Revocable Consent Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State