Search icon

STARBUCKS CORPORATION

Company Details

Name: STARBUCKS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 09 Aug 1993 (32 years ago)
Date of dissolution: 09 Aug 1993
Entity Number: 1748017
County: Blank
Place of Formation: Washington

Contact Details

Phone +1 212-613-1280

Phone +1 212-615-9700

Phone +1 212-615-9767

Phone +1 212-545-5251

Phone +1 212-360-0425

Phone +1 718-651-3606

Phone +1 206-318-4048

Licenses

Number Status Type Date End date
2055726-DCA Inactive Business 2017-07-13 2019-09-15
2037227-DCA Inactive Business 2016-05-09 2020-04-15
2009043-DCA Inactive Business 2014-06-03 2016-09-15
1427775-DCA Inactive Business 2012-05-08 2020-04-15
1352605-DCA Inactive Business 2010-06-21 2012-04-15
1328203-DCA Inactive Business 2009-08-04 2011-07-31
1237141-DCA Inactive Business 2006-08-25 2020-05-27
1233396-DCA Inactive Business 2006-07-18 2018-09-15
0924582-DCA Inactive Business 2006-01-24 2020-05-15
0924263-DCA Inactive Business 2005-08-05 2015-05-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-21 No data 1631 1ST AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-07-19 No data 164 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-07-10 No data 76 9TH AVE, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-07-05 No data 80 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-29 No data 180 W BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-26 No data 74 7TH AVE, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-23 No data 525 7TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-25 No data 1700 BROADWAY, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-18 No data 239 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
2023-05-01 No data 482 W BROADWAY, Manhattan, NEW YORK, NY, 10012 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
3601994 SL VIO INVOICED 2023-02-22 3500 SL - Sick Leave Violation
3491596 OL VIO INVOICED 2022-08-29 100 OL - Other Violation
3459546 OL VIO CREDITED 2022-06-30 100 OL - Other Violation
3457562 OL VIO CREDITED 2022-06-22 100 OL - Other Violation
3457561 CL VIO CREDITED 2022-06-22 150 CL - Consumer Law Violation
3180916 RENEWAL INVOICED 2020-06-01 510 Two-Year License Fee
3180917 SWC-CON INVOICED 2020-06-01 445 Petition For Revocable Consent Fee
3179647 SWC-CON INVOICED 2020-05-12 445 Petition For Revocable Consent Fee
3179646 RENEWAL INVOICED 2020-05-12 510 Two-Year License Fee
3179638 RENEWAL INVOICED 2020-05-12 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-16 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 1 No data 1 No data
2022-06-16 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2020-01-16 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2019-12-09 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2019-11-08 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-10-11 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-10-11 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2019-09-30 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2019-09-30 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-09-27 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State