Search icon

MIDTOWN SOUTH OWNER LLC

Company Details

Name: MIDTOWN SOUTH OWNER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2019 (6 years ago)
Entity Number: 5543614
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 4 BRYANT PARK, SUITE 502, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O MASTERWORKS DEVELOPMENT CORPORATION DOS Process Agent 4 BRYANT PARK, SUITE 502, NEW YORK, NY, United States, 10018

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SZHBJMBV2A13
CAGE Code:
8EAJ0
UEI Expiration Date:
2022-01-03

Business Information

Doing Business As:
CLUB QUARTERS TIMES SQUARE - MIDTOWN
Activation Date:
2020-07-07
Initial Registration Date:
2019-09-18

Legal Entity Identifier

LEI Number:
5493009QCYC6KZT8U585

Registration Details:

Initial Registration Date:
2019-06-13
Next Renewal Date:
2023-11-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Type Date Last renew date End date Address Description
0343-22-131813 Alcohol sale 2024-07-22 2024-07-22 2026-07-31 40 W 45TH ST, NEW YORK, New York, 10036 Hotel

History

Start date End date Type Value
2023-04-10 2025-04-01 Address 4 BRYANT PARK, SUITE 502, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-04-30 2023-04-10 Address 4 BRYANT PARK, SUITE 502, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401048105 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230410000477 2023-04-10 BIENNIAL STATEMENT 2023-04-01
210405060624 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190807000031 2019-08-07 CERTIFICATE OF CHANGE 2019-08-07
190723000027 2019-07-23 CERTIFICATE OF PUBLICATION 2019-07-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State