Name: | AMSTERDAM 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: | 2434186 |
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 +1 212-244-3503
Name | Role | Address |
---|---|---|
AMSTERDAM 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 |
---|---|---|---|---|
1039396-DCA | Inactive | Business | 2007-05-28 | 2015-09-15 |
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 1ST AVE, 3RD FL, 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 |
---|---|---|---|
131016006959 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
120718002092 | 2012-07-18 | BIENNIAL STATEMENT | 2011-10-01 |
071003002495 | 2007-10-03 | BIENNIAL STATEMENT | 2007-10-01 |
051007002163 | 2005-10-07 | BIENNIAL STATEMENT | 2005-10-01 |
011211002127 | 2001-12-11 | BIENNIAL STATEMENT | 2001-10-01 |
991029000163 | 1999-10-29 | ARTICLES OF ORGANIZATION | 1999-10-29 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-03-18 | No data | 428 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-02-26 | No data | 428 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-02-19 | No data | 428 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 | Closed | 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 |
---|---|---|---|---|---|
2132403 | LL VIO | INVOICED | 2015-07-17 | 200 | LL - License Violation |
2043343 | SWC-CIN-INT | INVOICED | 2015-04-10 | 513.4500122070312 | Sidewalk Cafe Interest for Consent Fee |
2031733 | LL VIO | CREDITED | 2015-03-30 | 500 | LL - License Violation |
1990125 | SWC-CON-ONL | INVOICED | 2015-02-19 | 7871.27001953125 | Sidewalk Cafe Consent Fee |
1909275 | SWC-CONADJ | INVOICED | 2014-12-10 | 509.3500061035156 | Sidewalk Cafe Consent Fee Manual Adjustment |
1688787 | SWC-CIN-INT | CREDITED | 2014-05-23 | 509.3399963378906 | Sidewalk Cafe Interest for Consent Fee |
1601459 | SWC-CON-ONL | INVOICED | 2014-02-25 | 7808.7998046875 | Sidewalk Cafe Consent Fee |
1258425 | RENEWAL | INVOICED | 2013-09-12 | 510 | Two-Year License Fee |
539444 | CNV_PC | INVOICED | 2013-09-09 | 445 | Petition for revocable Consent - SWC Review Fee |
1208783 | SWC-CON | INVOICED | 2013-03-08 | 8195.23046875 | Sidewalk Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-03-18 | Hearing Decision | CLEARANCE RULES | 2 | No data | 2 | No data |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State