Name: | 741 EIGHTH AVENUE OWNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Aug 2012 (13 years ago) |
Entity Number: | 4285159 |
ZIP code: | 10989 |
County: | New York |
Place of Formation: | New York |
Address: | 614 CORPORATE WAY 3M, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
WEISS CPA PLLC | DOS Process Agent | 614 CORPORATE WAY 3M, VALLEY COTTAGE, NY, United States, 10989 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-22-124036 | Alcohol sale | 2024-02-16 | 2024-02-16 | 2026-02-28 | 305 W 46TH STREET, NEW YORK, New York, 10036 | Hotel |
0423-22-112232 | Alcohol sale | 2024-02-16 | 2024-02-16 | 2026-02-28 | 305 W 46TH STREET, NEW YORK, NY, 10036 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-07 | 2024-08-05 | Address | 614 CORPORATE WAY 3M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
2018-04-18 | 2018-08-07 | Address | ATTN: DAVID C. WROBEL, ESQ., 360 LEXINGTON AVE, SUITE 1502, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-12-16 | 2018-04-18 | Address | (ATTN: DAVID WROBEL), 360 LEXINGTON AVE, SUITE 1502, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-10-29 | 2015-12-16 | Address | WROBEL & SCHATZ LLP 11TH FLOOR, 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-08-17 | 2012-10-29 | Address | ATTN: LAURA GUEMES CAMBRAS, 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805004746 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
221121001921 | 2022-11-21 | BIENNIAL STATEMENT | 2022-08-01 |
200805060202 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180807007003 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
180418006201 | 2018-04-18 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State