Search icon

CUCINA AT CITICORP, INC.

Company Details

Name: CUCINA AT CITICORP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1998 (26 years ago)
Entity Number: 2303306
ZIP code: 10022
County: New York
Place of Formation: New York
Address: CITICORP CENTER, PLAZA LEVEL, 153 EAST 53RD STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PEGGY SOUSA DOS Process Agent CITICORP CENTER, PLAZA LEVEL, 153 EAST 53RD STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-10-02 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
981002000389 1998-10-02 CERTIFICATE OF INCORPORATION 1998-10-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-05 No data 153 E 53RD ST, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-24 No data 153 E 53RD ST, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-29 No data 153 E 53RD ST, Manhattan, NEW YORK, NY, 10022 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
2379355 SCALE-01 INVOICED 2016-07-06 80 SCALE TO 33 LBS
2073425 WM VIO INVOICED 2015-05-08 325 WM - W&M Violation
332647 CNV_SI INVOICED 2012-02-27 100 SI - Certificate of Inspection fee (scales)
91813 WH VIO INVOICED 2007-06-08 150 WH - W&M Hearable Violation
257474 CNV_SI INVOICED 2002-04-17 100 SI - Certificate of Inspection fee (scales)
249319 CNV_SI INVOICED 2001-10-01 100 SI - Certificate of Inspection fee (scales)
11704 WS VIO INVOICED 2001-05-22 50 WS - W&H Non-Hearable Violation
5701 CL VIO INVOICED 2001-05-01 150 CL - Consumer Law Violation
243345 CNV_SI INVOICED 2000-12-11 20 SI - Certificate of Inspection fee (scales)
1473126 CNV_SI INVOICED 2000-04-19 80 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-29 Pleaded NO FALSE LABELS 1 1 No data No data
2015-04-29 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data

Date of last update: 24 Feb 2025

Sources: New York Secretary of State