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
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-10-15 |
Name of individual signing | CHRIS FERNANDO |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
CORNELIA STREET GROUP INC. | DOS Process Agent | 16 WEST 9TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROBERT KAUFELT | Chief Executive Officer | 16 WEST 9TH STREET, NEW YORK, NY, United States, 10011 |
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) |
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 |
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 |
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) |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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