Search icon

23 LEXINGTON TENANT LLC

Company Details

Name: 23 LEXINGTON TENANT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2017 (8 years ago)
Entity Number: 5122634
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 646-307-9600

Agent

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

DOS Process Agent

Name Role Address
23 LEXINGTON TENANT LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2064751-DCA Inactive Business 2018-01-10 2020-04-15

History

Start date End date Type Value
2025-03-07 2025-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2025-03-07 2025-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-21 2025-03-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-11-21 2025-03-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-20 2019-11-21 Address 30 WEST 26TH STREET 12TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2017-04-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250401042834 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250307001149 2025-03-07 BIENNIAL STATEMENT 2025-03-07
220707001296 2022-07-07 BIENNIAL STATEMENT 2021-04-01
191121000464 2019-11-21 CERTIFICATE OF CHANGE 2019-11-21
190401060053 2019-04-01 BIENNIAL STATEMENT 2019-04-01
SR-107808 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170719000701 2017-07-19 CERTIFICATE OF PUBLICATION 2017-07-19
170420000249 2017-04-20 APPLICATION OF AUTHORITY 2017-04-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-24 No data 23 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10010 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174929 SWC-CIN-INT CREDITED 2020-04-10 444 Sidewalk Cafe Interest for Consent Fee
3171567 SWC-CON CREDITED 2020-03-31 445 Petition For Revocable Consent Fee
3171566 RENEWAL CREDITED 2020-03-31 510 Two-Year License Fee
3165728 SWC-CON-ONL CREDITED 2020-03-03 6806.7001953125 Sidewalk Cafe Consent Fee
2999154 SWC-CON-ONL INVOICED 2019-03-06 6653.66015625 Sidewalk Cafe Consent Fee
2938628 SWC-CIN-INT INVOICED 2018-12-04 164.94000244140625 Sidewalk Cafe Interest for Consent Fee
2814121 SWC-CON-ONL INVOICED 2018-07-18 4042.989990234375 Sidewalk Cafe Consent Fee
2680593 PLANREVIEW INVOICED 2017-10-24 310 Sidewalk Cafe Plan Review Fee
2680592 SEC-DEP-UN INVOICED 2017-10-24 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2680590 LICENSE INVOICED 2017-10-24 510 Sidewalk Cafe License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2010418 Americans with Disabilities Act - Other 2020-12-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-10
Termination Date 2021-04-19
Section 1331
Status Terminated

Parties

Name 23 LEXINGTON TENANT LLC
Role Defendant
Name SWARTZ
Role Plaintiff

Date of last update: 24 Mar 2025

Sources: New York Secretary of State