Search icon

LDV GREENWICH LLC

Company Details

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

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

Business Information

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

DOS Process Agent

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

Licenses

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

History

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)

Filings

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

Fine And Fees

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