Search icon

CORNELIA STREET GROUP INC.

Company Details

Name: CORNELIA STREET GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1991 (34 years ago)
Date of dissolution: 10 Feb 2025
Entity Number: 1518301
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 16 WEST 9TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORNELIA STREET GROUP 401(K) 2014 133610471 2015-10-15 CORNELIA STREET GROUP INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445299
Sponsor’s telephone number 2122433289
Plan sponsor’s address 254 BLEECKER STREET, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing CHRIS FERNANDO
CORNELIA STREET GROUP 401(K) 2013 133610471 2014-07-25 CORNELIA STREET GROUP INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445299
Sponsor’s telephone number 2122433289
Plan sponsor’s address 254 BLEECKER STREET, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2014-07-25
Name of individual signing CHRIS FERNANDO
CORNELIA STREET GROUP 401(K) 2012 133610471 2013-09-19 CORNELIA STREET GROUP INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445299
Sponsor’s telephone number 2122433289
Plan sponsor’s address 254 BLEECKER STREET, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2013-09-19
Name of individual signing CHRIS FERNANDO
CORNELIA STREET GROUP 401(K) 2011 133610471 2012-07-17 CORNELIA STREET GROUP INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445299
Sponsor’s telephone number 2122433289
Plan sponsor’s address 254 BLEECKER STREET, NEW YORK, NY, 10014

Plan administrator’s name and address

Administrator’s EIN 133610471
Plan administrator’s name CORNELIA STREET GROUP INC
Plan administrator’s address 254 BLEECKER STREET, NEW YORK, NY, 10014
Administrator’s telephone number 2122433289

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing CHRIS FERNANDO
CORNELIA STREET GROUP 401(K) 2010 133610471 2011-09-07 CORNELIA STREET GROUP INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445299
Sponsor’s telephone number 2122433289
Plan sponsor’s address 254 BLEECKER STREET, NEW YORK, NY, 10014

Plan administrator’s name and address

Administrator’s EIN 133610471
Plan administrator’s name CORNELIA STREET GROUP INC
Plan administrator’s address 254 BLEECKER STREET, NEW YORK, NY, 10014
Administrator’s telephone number 2122433289

Signature of

Role Plan administrator
Date 2011-09-07
Name of individual signing CHRIS FERNANDO
CORNELIA STREET GROUP 401(K) 2010 133610471 2011-06-21 CORNELIA STREET GROUP INC 35
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445299
Sponsor’s telephone number 2122433289
Plan sponsor’s address 254 BLEECKER STREET, NEW YORK, NY, 10014

Plan administrator’s name and address

Administrator’s EIN 133610471
Plan administrator’s name CORNELIA STREET GROUP INC
Plan administrator’s address 254 BLEECKER STREET, NEW YORK, NY, 10014
Administrator’s telephone number 2122433289

Signature of

Role Plan administrator
Date 2011-06-21
Name of individual signing CHRIS FERNANDO

DOS Process Agent

Name Role Address
CORNELIA STREET GROUP INC. DOS Process Agent 16 WEST 9TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROBERT KAUFELT Chief Executive Officer 16 WEST 9TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 16 WEST 9TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-01-20 2025-02-20 Address 16 WEST 9TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-01-20 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-20 2025-02-20 Address 16 WEST 9TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2024-01-20 2024-01-20 Address 16 WEST 9TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-07-27 2024-01-20 Address 16 WEST 9TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-07-27 2024-01-20 Address 16 WEST 9TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-11-18 2017-07-27 Address 25-19 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2016-11-18 2017-07-27 Address 25-19 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-11-18 2017-07-27 Address 25-19 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220000886 2025-02-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-10
240120000109 2024-01-20 BIENNIAL STATEMENT 2024-01-20
170727006257 2017-07-27 BIENNIAL STATEMENT 2017-03-01
161118006067 2016-11-18 BIENNIAL STATEMENT 2015-03-01
120425000788 2012-04-25 CERTIFICATE OF AMENDMENT 2012-04-25
110412003175 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090318002909 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070409002555 2007-04-09 BIENNIAL STATEMENT 2007-03-01
050524002525 2005-05-24 BIENNIAL STATEMENT 2005-03-01
030409003044 2003-04-09 BIENNIAL STATEMENT 2003-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-21 No data 254 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-26 No data 254 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-28 No data 254 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-20 No data 89 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-10 No data 89 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-10 No data GRAND CENTRAL TERMINAL, Manhattan, NEW YORK, 10017 Violation Issued 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
2690449 CL VIO CREDITED 2017-11-06 175 CL - Consumer Law Violation
2553494 WM VIO INVOICED 2017-02-15 750 WM - W&M Violation
2531704 WM VIO CREDITED 2017-01-12 325 WM - W&M Violation
2527125 SCALE-01 INVOICED 2017-01-05 20 SCALE TO 33 LBS
2063336 SCALE-01 INVOICED 2015-04-30 100 SCALE TO 33 LBS
1603251 CL VIO INVOICED 2014-02-26 1400 CL - Consumer Law Violation
1584364 LATE INVOICED 2014-02-05 100 Scale Late Fee
1566983 SCALE-01 INVOICED 2014-01-22 100 SCALE TO 33 LBS
287323 CNV_SI INVOICED 2006-12-18 100 SI - Certificate of Inspection fee (scales)
249210 CNV_SI INVOICED 2001-06-11 80 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-26 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-12-28 Hearing Decision NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data 1 No data
2016-12-28 Hearing Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2014-01-10 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 4 No data 4 No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1518215 Intrastate Non-Hazmat 2006-06-20 100 2006 1 1 Private(Property)
Legal Name CORNELIA STREET GROUP INC
DBA Name MURRAYS CHEESE SHOP
Physical Address 254 BLEECKER STREET, NEW YORK, NY, 10014, US
Mailing Address 254 BLEECKER STREET, NEW YORK, NY, 10014, US
Phone (212) 243-3289
Fax (212) 243-5001
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SP1M170085
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-09
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 15746NC
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W164N7900961
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State