Name: | LDV GREENWICH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Feb 2013 (12 years ago) |
Entity Number: | 4359212 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-244-8866
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VP9QULS44CN4 | 2022-06-22 | 363 GREENWICH ST, NEW YORK, NY, 10013, 2844, USA | 130 W 25TH ST FL 7, NEW YORK, NY, 10001, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-30 |
Initial Registration Date | 2021-03-24 |
Entity Start Date | 2013-02-12 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LOUIS MIARITIS |
Role | CFO |
Address | 130 W 25TH ST FL 7, NEW YORK, NY, 10001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LOUIS MIARITIS |
Role | CFO |
Address | 130 W 25TH ST FL 7, NEW YORK, NY, 10001, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-135346 | No data | Alcohol sale | 2023-08-10 | 2023-08-10 | 2025-08-31 | 363 367 GREENWICH ST, NEW YORK, New York, 10013 | Restaurant |
0423-23-135097 | No data | Alcohol sale | 2023-08-10 | 2023-08-10 | 2025-08-31 | 363 367 GREENWICH ST, NEW YORK, New York, 10013 | Additional Bar |
1464478-DCA | Inactive | Business | 2013-05-08 | No data | 2015-12-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-12 | 2023-03-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230309000954 | 2023-03-09 | BIENNIAL STATEMENT | 2023-02-01 |
210526060183 | 2021-05-26 | BIENNIAL STATEMENT | 2021-02-01 |
130502000372 | 2013-05-02 | CERTIFICATE OF PUBLICATION | 2013-05-02 |
130212000461 | 2013-02-12 | ARTICLES OF ORGANIZATION | 2013-02-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1520948 | SWC-CON-ONL | NEW | 2013-12-02 | 0 | Sidewalk Cafe Revocable Consent Fee |
1520949 | SWC-CONADJ | INVOICED | 2013-12-02 | 189.72999572753906 | Sidewalk Cafe Consent Fee Manual Adjustment |
1500139 | SWC-CON-ONL | CREDITED | 2013-11-07 | 0 | Sidewalk Cafe Revocable Consent Fee |
1500140 | SWC-CIN-INT | CREDITED | 2013-11-07 | 32 | Sidewalk Cafe Interest for Consent Fee |
1252509 | PLANREVIEW | INVOICED | 2013-05-08 | 310 | Plan Review Fee |
1252508 | CNV_FS | INVOICED | 2013-05-08 | 1500 | Comptroller's Office security fee - sidewalk cafT |
1252510 | LICENSE | INVOICED | 2013-05-08 | 510 | Two-Year License Fee |
1252507 | CNV_PC | INVOICED | 2013-05-08 | 445 | Petition for revocable Consent - SWC Review Fee |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State