Search icon

HENRI ON FIFTH LLC

Company Details

Name: HENRI ON FIFTH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 2014 (10 years ago)
Entity Number: 4658622
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2014-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-69226 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-69227 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150107000177 2015-01-07 CERTIFICATE OF PUBLICATION 2015-01-07
141030000098 2014-10-30 ARTICLES OF ORGANIZATION 2014-10-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2692743 SWC-CONADJ INVOICED 2017-11-13 1820.3900146484375 Sidewalk Cafe Consent Fee Manual Adjustment
2692744 SWC-CIN-INT INVOICED 2017-11-13 118.73999786376953 Sidewalk Cafe Interest for Consent Fee
2591534 SWC-CIN-INT CREDITED 2017-04-15 419.1000061035156 Sidewalk Cafe Interest for Consent Fee
2557123 SWC-CON-ONL CREDITED 2017-02-21 6424.91015625 Sidewalk Cafe Consent Fee
2322642 SWC-CIN-INT INVOICED 2016-04-10 410.4599914550781 Sidewalk Cafe Interest for Consent Fee
2290631 SWC-CON-ONL INVOICED 2016-03-02 6292.759765625 Sidewalk Cafe Consent Fee
2166624 SWC-CON-ONL INVOICED 2015-09-09 2978.97998046875 Sidewalk Cafe Consent Fee
2065088 SWC-CON INVOICED 2015-05-01 445 Petition For Revocable Consent Fee
2065090 PLANREVIEW INVOICED 2015-05-01 310 Sidewalk Cafe Plan Review Fee
2065087 LICENSE INVOICED 2015-05-01 510 Sidewalk Cafe License Fee

Date of last update: 01 Feb 2025

Sources: New York Secretary of State