Search icon

WESTVILLE HUDSON LLC

Company Details

Name: WESTVILLE HUDSON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Jul 2012 (13 years ago)
Date of dissolution: 13 Jun 2017
Entity Number: 4270601
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 333 HUDSON STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-776-1404

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 333 HUDSON STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1455798-DCA Inactive Business 2013-02-07 2015-12-15

Filings

Filing Number Date Filed Type Effective Date
170613000669 2017-06-13 ARTICLES OF DISSOLUTION 2017-06-13
140714006690 2014-07-14 BIENNIAL STATEMENT 2014-07-01
121102000005 2012-11-02 CERTIFICATE OF PUBLICATION 2012-11-02
120713000542 2012-07-13 ARTICLES OF ORGANIZATION 2012-07-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-29 No data 333 HUDSON ST, Manhattan, NEW YORK, NY, 10013 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
2044146 SWC-CIN-INT INVOICED 2015-04-10 623.6400146484375 Sidewalk Cafe Interest for Consent Fee
1992142 SWC-CON-ONL INVOICED 2015-02-20 9560.7099609375 Sidewalk Cafe Consent Fee
1694263 SWC-CIN-INT INVOICED 2014-05-30 618.6900024414062 Sidewalk Cafe Interest for Consent Fee
1600683 SWC-CON-ONL INVOICED 2014-02-25 9484.830078125 Sidewalk Cafe Consent Fee
1242524 SWC-CON INVOICED 2013-07-18 6039.47021484375 Sidewalk Consent Fee
1242525 LICENSE INVOICED 2013-02-07 510 Two-Year License Fee
1242526 CNV_FS INVOICED 2013-02-04 1500 Comptroller's Office security fee - sidewalk cafT
1242527 PLANREVIEW INVOICED 2013-02-04 310 Plan Review Fee
1242528 CNV_PC INVOICED 2013-02-04 445 Petition for revocable Consent - SWC Review Fee

Date of last update: 19 Feb 2025

Sources: New York Secretary of State