Name: | FIRST AVENUE BROTHER JIMMY'S, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Oct 1999 (25 years ago) |
Entity Number: | 2434182 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 53 W 36TH ST, STE 201, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-288-0999
Name | Role | Address |
---|---|---|
FIRST AVENUE BROTHER JIMMY'S, LLC | DOS Process Agent | 53 W 36TH ST, STE 201, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1067948-DCA | Inactive | Business | 2005-01-26 | 2018-05-15 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-18 | 2013-10-16 | Address | 350 7TH AVE STE 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-10-03 | 2012-07-18 | Address | 544 WEST 27TH ST, 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-10-07 | 2007-10-03 | Address | 544 WEST 27TH ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-12-11 | 2005-10-07 | Address | 1747 FIRST AVE 3RD FLR, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1999-10-29 | 2001-12-11 | Address | 309 EAST 95TH STREET APT 5, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131016006961 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
120718002094 | 2012-07-18 | BIENNIAL STATEMENT | 2011-10-01 |
071003002493 | 2007-10-03 | BIENNIAL STATEMENT | 2007-10-01 |
051007002169 | 2005-10-07 | BIENNIAL STATEMENT | 2005-10-01 |
011211002248 | 2001-12-11 | BIENNIAL STATEMENT | 2001-10-01 |
991029000153 | 1999-10-29 | ARTICLES OF ORGANIZATION | 1999-10-29 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-11-06 | No data | 85 2ND AVE, Manhattan, NEW YORK, NY, 10003 | Re-inspection | 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 |
---|---|---|---|---|---|
2590835 | SWC-CIN-INT | CREDITED | 2017-04-15 | 1040.31005859375 | Sidewalk Cafe Interest for Consent Fee |
2555925 | SWC-CON-ONL | CREDITED | 2017-02-21 | 15948.7802734375 | Sidewalk Cafe Consent Fee |
2505037 | NGC | INVOICED | 2016-12-06 | 20 | No Good Check Fee |
2384065 | RENEWAL | INVOICED | 2016-07-15 | 510 | Two-Year License Fee |
2384106 | SWC-CON | CREDITED | 2016-07-15 | 445 | Petition For Revocable Consent Fee |
2321809 | SWC-CIN-INT | INVOICED | 2016-04-10 | 1018.9199829101562 | Sidewalk Cafe Interest for Consent Fee |
2286676 | SWC-CON-ONL | INVOICED | 2016-02-26 | 15620.740234375 | Sidewalk Cafe Consent Fee |
2043702 | SWC-CIN-INT | INVOICED | 2015-04-10 | 1011.8400268554688 | Sidewalk Cafe Interest for Consent Fee |
1990130 | SWC-CON-ONL | INVOICED | 2015-02-19 | 15512.150390625 | Sidewalk Cafe Consent Fee |
1909276 | SWC-CONADJ | INVOICED | 2014-12-10 | 1003.8099975585938 | Sidewalk Cafe Consent Fee Manual Adjustment |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State