Name: | BOWERY HOSPITALITY ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 2015 (10 years ago) |
Entity Number: | 4723611 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-399-6000
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2038230-DCA | Inactive | Business | 2016-05-25 | 2020-12-15 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-02 | 2023-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-08-02 | 2023-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-01-30 | 2017-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-03-11 | 2017-01-30 | Address | 1350 AVENUE OF THE AMERICAS, SUITE 710, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327001872 | 2023-03-27 | BIENNIAL STATEMENT | 2023-03-01 |
210317060541 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
190307060349 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170802000039 | 2017-08-02 | CERTIFICATE OF CHANGE | 2017-08-02 |
170531006227 | 2017-05-31 | BIENNIAL STATEMENT | 2017-03-01 |
170130001231 | 2017-01-30 | CERTIFICATE OF MERGER | 2017-01-30 |
150512000698 | 2015-05-12 | CERTIFICATE OF PUBLICATION | 2015-05-12 |
150311000348 | 2015-03-11 | ARTICLES OF ORGANIZATION | 2015-03-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174879 | SWC-CIN-INT | CREDITED | 2020-04-10 | 2047.3199462890625 | Sidewalk Cafe Interest for Consent Fee |
3165527 | SWC-CON-ONL | CREDITED | 2020-03-03 | 31386.44921875 | Sidewalk Cafe Consent Fee |
2998888 | SWC-CON-ONL | INVOICED | 2019-03-06 | 30680.7890625 | Sidewalk Cafe Consent Fee |
2942326 | SWC-CON | INVOICED | 2018-12-11 | 445 | Petition For Revocable Consent Fee |
2942265 | RENEWAL | INVOICED | 2018-12-11 | 510 | Two-Year License Fee |
2773067 | SWC-CIN-INT | INVOICED | 2018-04-10 | 1963.949951171875 | Sidewalk Cafe Interest for Consent Fee |
2753539 | SWC-CON-ONL | INVOICED | 2018-03-01 | 30108.720703125 | Sidewalk Cafe Consent Fee |
2644942 | SWC-CIN-INT | INVOICED | 2017-07-21 | 1538.5 | Sidewalk Cafe Interest for Consent Fee |
2644941 | SWC-CONADJ | INVOICED | 2017-07-21 | 23586.2890625 | Sidewalk Cafe Consent Fee Manual Adjustment |
2591117 | SWC-CIN-INT | CREDITED | 2017-04-15 | 1375.0799560546875 | Sidewalk Cafe Interest for Consent Fee |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State