Name: | CORNELIA STREET ASSOCIATES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Mar 1997 (28 years ago) |
Entity Number: | 2123487 |
ZIP code: | 10069 |
County: | New York |
Place of Formation: | New York |
Address: | 220 RIVERSIDE BLVD APT 6J, NEW YORK, NY, United States, 10069 |
Name | Role | Address |
---|---|---|
CORNELIA STREET ASSOCIATES, L.L.C. | DOS Process Agent | 220 RIVERSIDE BLVD APT 6J, NEW YORK, NY, United States, 10069 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-27 | 2021-04-01 | Address | 145 W 67TH STREET, #11C, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2011-04-08 | 2013-03-27 | Address | 225 DOLSOM AVENUE / SUITE 204, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2009-03-17 | 2011-04-08 | Address | 225 DOLSOM AVENUE,, SUITE 204, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2003-02-24 | 2009-03-17 | Address | 77 BREEZY HTS, MARLBORO, NY, 12542, USA (Type of address: Service of Process) |
1997-03-17 | 2003-02-24 | Address | 15 CORNELIA STREET, UNIT 7-F, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401061555 | 2021-04-01 | BIENNIAL STATEMENT | 2021-03-01 |
190314060595 | 2019-03-14 | BIENNIAL STATEMENT | 2019-03-01 |
170308006489 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
130327006186 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
110408003000 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
090317002859 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
070420002407 | 2007-04-20 | BIENNIAL STATEMENT | 2007-03-01 |
050322002613 | 2005-03-22 | BIENNIAL STATEMENT | 2005-03-01 |
030224002452 | 2003-02-24 | BIENNIAL STATEMENT | 2003-03-01 |
010326002169 | 2001-03-26 | BIENNIAL STATEMENT | 2001-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315915215 | 0215000 | 2011-09-13 | 15 CORNELIA STREET, NEW YORK, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202655643 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2011-11-07 |
Abatement Due Date | 2011-11-10 |
Current Penalty | 100.0 |
Initial Penalty | 2400.0 |
Contest Date | 2011-12-02 |
Final Order | 2012-05-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2011-11-07 |
Abatement Due Date | 2011-11-10 |
Current Penalty | 100.0 |
Initial Penalty | 3000.0 |
Contest Date | 2011-12-02 |
Final Order | 2012-05-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2011-11-07 |
Abatement Due Date | 2011-11-10 |
Current Penalty | 100.0 |
Initial Penalty | 2400.0 |
Contest Date | 2011-12-02 |
Final Order | 2012-05-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State