-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
L'ADRESSE, LLC
Company Details
Name: |
L'ADRESSE, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
10 Mar 2014 (11 years ago)
|
Entity Number: |
4541809 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0340-22-104584
|
Alcohol sale
|
2022-11-23
|
2022-11-23
|
2024-11-30
|
5 BRYANT PARK, NEW YORK, New York, 10018
|
Restaurant
|
History
Start date |
End date |
Type |
Value |
2014-08-21
|
2017-11-08
|
Name
|
COFFEEMANIA BRYANT PARK, LLC
|
2014-03-10
|
2014-08-21
|
Name
|
COFFEEMANIA CHELSEA, LLC
|
2014-03-10
|
2019-01-28
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-66849
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
180314006250
|
2018-03-14
|
BIENNIAL STATEMENT
|
2018-03-01
|
171108000640
|
2017-11-08
|
CERTIFICATE OF AMENDMENT
|
2017-11-08
|
160729006192
|
2016-07-29
|
BIENNIAL STATEMENT
|
2016-03-01
|
140821000470
|
2014-08-21
|
CERTIFICATE OF AMENDMENT
|
2014-08-21
|
140521000656
|
2014-05-21
|
CERTIFICATE OF PUBLICATION
|
2014-05-21
|
140310010345
|
2014-03-10
|
ARTICLES OF ORGANIZATION
|
2014-03-10
|
Date of last update: 01 Feb 2025
Sources:
New York Secretary of State