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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2064751-DCA | Inactive | Business | 2018-01-10 | 2020-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-11-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-04-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
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 |
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 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State