Name: | TREADWELL PARK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Sep 2015 (9 years ago) |
Entity Number: | 4814834 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 48 Walls Street, Floor 32, New York, NY, United States, 10005 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUQKMLCE9KJ5 | 2023-03-19 | 1125 1ST AVE, NEW YORK, NY, 10065, 8301, USA | TREADWELL PARK LLC, C/O RICHARD COHN, 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, 4209, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.treadwellpark.com |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-02-21 |
Initial Registration Date | 2021-03-21 |
Entity Start Date | 2015-09-03 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | RICHARD COHN |
Role | CFO |
Address | 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | RICHARD COHN |
Role | CFO |
Address | 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
TREADWELL PARK LLC | DOS Process Agent | 48 Walls Street, Floor 32, New York, NY, United States, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-21-118199 | Alcohol sale | 2024-01-11 | 2024-01-11 | 2026-01-31 | 1125 1ST AVE, NEW YORK, New York, 10065 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-27 | 2023-10-03 | Address | 1 WORLD TRADE CENTER, SUITE 47A, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2015-09-03 | 2017-09-27 | Address | 111 BROADWAY, SUITE 1202, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003002393 | 2023-10-03 | BIENNIAL STATEMENT | 2023-09-01 |
210908002811 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
190904060253 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170927006042 | 2017-09-27 | BIENNIAL STATEMENT | 2017-09-01 |
150903010078 | 2015-09-03 | ARTICLES OF ORGANIZATION | 2015-09-03 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-07-26 | No data | 301 S END AVE, Manhattan, NEW YORK, NY, 10280 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174566 | SWC-CIN-INT | CREDITED | 2020-04-10 | 564.5700073242188 | Sidewalk Cafe Interest for Consent Fee |
3165723 | SWC-CON-ONL | CREDITED | 2020-03-03 | 8655.4296875 | Sidewalk Cafe Consent Fee |
3047188 | RENEWAL | INVOICED | 2019-06-14 | 510 | Two-Year License Fee |
3047189 | SWC-CON | INVOICED | 2019-06-14 | 445 | Petition For Revocable Consent Fee |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State