Name: | RHLP 284 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jan 2015 (10 years ago) |
Entity Number: | 4692344 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 284 VAN BRUNT ST, BROOKLYN, NY, United States, 11231 |
Contact Details
Phone +1 718-858-7650
Name | Role | Address |
---|---|---|
SUSAN POVICH | DOS Process Agent | 284 VAN BRUNT ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
SUSAN POVICH | Agent | 284 VAN BRUNT ST, BROOKLYN, NY, 11231 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-135214 | No data | Alcohol sale | 2023-03-22 | 2023-03-22 | 2025-03-31 | 284 VAN BRUNT ST, BROOKLYN, New York, 11231 | Restaurant |
2035683-DCA | Inactive | Business | 2016-04-07 | No data | 2020-09-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2025-01-02 | Address | 284 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent) |
2024-01-04 | 2025-01-02 | Address | 284 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2015-01-12 | 2024-01-04 | Address | 284 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent) |
2015-01-12 | 2024-01-04 | Address | 284 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004597 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240104004953 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220115000637 | 2022-01-15 | BIENNIAL STATEMENT | 2022-01-15 |
150319000105 | 2015-03-19 | CERTIFICATE OF PUBLICATION | 2015-03-19 |
150112010154 | 2015-01-12 | ARTICLES OF ORGANIZATION | 2015-01-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175452 | SWC-CIN-INT | CREDITED | 2020-04-10 | 308.30999755859375 | Sidewalk Cafe Interest for Consent Fee |
3165493 | SWC-CON-ONL | CREDITED | 2020-03-03 | 4726.8701171875 | Sidewalk Cafe Consent Fee |
2998851 | SWC-CON-ONL | INVOICED | 2019-03-06 | 4620.60009765625 | Sidewalk Cafe Consent Fee |
2859006 | RENEWAL | INVOICED | 2018-09-07 | 510 | Two-Year License Fee |
2859007 | SWC-CON | INVOICED | 2018-09-07 | 445 | Petition For Revocable Consent Fee |
2773405 | SWC-CIN-INT | INVOICED | 2018-04-10 | 295.7699890136719 | Sidewalk Cafe Interest for Consent Fee |
2753495 | SWC-CON-ONL | INVOICED | 2018-03-01 | 4534.4501953125 | Sidewalk Cafe Consent Fee |
2591361 | SWC-CIN-INT | INVOICED | 2017-04-15 | 289.7099914550781 | Sidewalk Cafe Interest for Consent Fee |
2557221 | SWC-CON-ONL | INVOICED | 2017-02-21 | 4441.18017578125 | Sidewalk Cafe Consent Fee |
2476712 | SWC-CIN-INT | INVOICED | 2016-10-26 | 138.55999755859375 | Sidewalk Cafe Interest for Consent Fee |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State