Search icon

THIERRY, INC.

Company Details

Name: THIERRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1992 (32 years ago)
Entity Number: 1681358
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 151 LEXINGTON AVENUE, SUITE 3B, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-794-1628

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 LEXINGTON AVENUE, SUITE 3B, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-129892 No data Alcohol sale 2023-03-28 2023-03-28 2025-03-31 19 E 69TH STREET, NEW YORK, New York, 10021 Restaurant
1167909-DCA Inactive Business 2006-08-14 No data 2020-09-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
921118000215 1992-11-18 CERTIFICATE OF INCORPORATION 1992-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-05 No data 19 E 69TH ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-27 No data 19 E 69TH ST, Manhattan, NEW YORK, NY, 10021 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-15 No data 19 E 69TH ST, Manhattan, NEW YORK, NY, 10021 No 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
3174538 SWC-CIN-INT CREDITED 2020-04-10 359.0400085449219 Sidewalk Cafe Interest for Consent Fee
3164754 SWC-CON-ONL CREDITED 2020-03-03 5504.18017578125 Sidewalk Cafe Consent Fee
2998104 SWC-CON-ONL INVOICED 2019-03-06 5380.43017578125 Sidewalk Cafe Consent Fee
2877049 SWC-CON INVOICED 2018-09-11 445 Petition For Revocable Consent Fee
2877048 RENEWAL INVOICED 2018-09-11 510 Two-Year License Fee
2773644 SWC-CIN-INT INVOICED 2018-04-10 344.3999938964844 Sidewalk Cafe Interest for Consent Fee
2752473 SWC-CON-ONL INVOICED 2018-03-01 5280.10986328125 Sidewalk Cafe Consent Fee
2591131 SWC-CIN-INT INVOICED 2017-04-15 337.3500061035156 Sidewalk Cafe Interest for Consent Fee
2556045 SWC-CON-ONL INVOICED 2017-02-21 5171.509765625 Sidewalk Cafe Consent Fee
2513626 SWC-CIN-INT INVOICED 2016-12-15 0.009999999776483 Sidewalk Cafe Interest for Consent Fee

Date of last update: 22 Jan 2025

Sources: New York Secretary of State