Name: | BLT STEAK 52ND ST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2014 (11 years ago) |
Entity Number: | 4588238 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 950 THIRD AVE SUITE 2300, NEW YORK, NY, United States, 10022 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1653503 | 950 THIRD AVENUE, SUITE 2200, NEW YORK, NY, 10022 | 950 THIRD AVENUE, SUITE 2200, NEW YORK, NY, 10022 | 212-688-2700 | |||||||||
|
Form type | D |
File number | 021-247927 |
Filing date | 2015-09-21 |
File | View File |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 950 THIRD AVE SUITE 2300, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2037215-DCA | Inactive | Business | 2016-05-09 | 2018-04-15 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603061738 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180601007370 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601007326 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140822000084 | 2014-08-22 | CERTIFICATE OF PUBLICATION | 2014-08-22 |
140606000078 | 2014-06-06 | ARTICLES OF ORGANIZATION | 2014-06-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2458984 | LICENSE | INVOICED | 2016-10-03 | 510 | Sidewalk Cafe License Fee |
2458003 | SWC-CIN-INT | INVOICED | 2016-09-30 | 104.61000061035156 | Sidewalk Cafe Interest for Consent Fee |
2360904 | SWC-CON-ONL | INVOICED | 2016-06-08 | 2564.18994140625 | Sidewalk Cafe Consent Fee |
2296851 | SEC-DEP-UN | INVOICED | 2016-03-11 | 1500 | Sidewalk Cafe Security Deposit - Unenclosed/Small |
2296852 | PLANREVIEW | INVOICED | 2016-03-11 | 310 | Sidewalk Cafe Plan Review Fee |
2296849 | LICENSE | CREDITED | 2016-03-11 | 510 | Sidewalk Cafe License Fee |
2296850 | SWC-CON | INVOICED | 2016-03-11 | 445 | Petition For Revocable Consent Fee |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State