Search icon

PHILIPPE NYC I LLC

Company Details

Name: PHILIPPE NYC I LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2013 (11 years ago)
Entity Number: 4464637
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 48 Wall Street, Floor 32, New York, NY, United States, 10005

Contact Details

Phone +1 212-871-5603

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HEPMYGDXX7R1 2023-03-19 33 E 60TH ST # 35, NEW YORK, NY, 10022, 1020, USA PHILIPPE NYC I LLC C/ RICHARD COHN, 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, 4209, USA

Business Information

Doing Business As PHILIPPE BY PHILIPPE CHOW
URL https://www.philippechow.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-02-21
Initial Registration Date 2021-04-11
Entity Start Date 2013-09-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD COHN
Role CFO
Address 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, 4209, USA
Government Business
Title PRIMARY POC
Name RICHARD COHN
Role CFO
Address 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, 4209, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
PHILIPPE NYC I LLC DOS Process Agent 48 Wall Street, Floor 32, New York, NY, United States, 10005

Licenses

Number Status Type Date End date
2018728-DCA Inactive Business 2015-02-26 2020-04-06

History

Start date End date Type Value
2017-09-27 2023-10-03 Address 1 WORLD TRADE CENTER, SUITE 47A, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2013-09-26 2017-09-27 Address 111 BROADWAY, STE. 1202, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003002358 2023-10-03 BIENNIAL STATEMENT 2023-09-01
210908002918 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190904060307 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170927006034 2017-09-27 BIENNIAL STATEMENT 2017-09-01
170110007155 2017-01-10 BIENNIAL STATEMENT 2015-09-01
130926010033 2013-09-26 ARTICLES OF ORGANIZATION 2013-09-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-04 No data 33 E 60TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-03 No data 33 E 60TH ST, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-06 No data 33 E 60TH ST, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity 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
3174787 SWC-CIN-INT CREDITED 2020-04-10 175.41000366210938 Sidewalk Cafe Interest for Consent Fee
3165351 SWC-CON-ONL CREDITED 2020-03-03 2689.070068359375 Sidewalk Cafe Consent Fee
3114228 SWC-CON CREDITED 2019-11-12 445 Petition For Revocable Consent Fee
3114227 RENEWAL INVOICED 2019-11-12 510 Two-Year License Fee
3015184 SWC-CIN-INT INVOICED 2019-04-10 171.4499969482422 Sidewalk Cafe Interest for Consent Fee
2998723 SWC-CON-ONL INVOICED 2019-03-06 2628.610107421875 Sidewalk Cafe Consent Fee
2773509 SWC-CIN-INT INVOICED 2018-04-10 168.27000427246094 Sidewalk Cafe Interest for Consent Fee
2753348 SWC-CON-ONL INVOICED 2018-03-01 2579.60009765625 Sidewalk Cafe Consent Fee
2705091 SWC-CONADJ INVOICED 2017-12-04 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2688904 SWC-CON INVOICED 2017-11-03 445 Petition For Revocable Consent Fee

Date of last update: 01 Feb 2025

Sources: New York Secretary of State