Name: | MOSEX EXHIBIT 1 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2000 (25 years ago) |
Entity Number: | 2575485 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 233 5TH AVENUE, 5B, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-689-6337
Name | Role | Address |
---|---|---|
DAN GLUCK | DOS Process Agent | 233 5TH AVENUE, 5B, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0370-24-140053-01 | No data | Alcohol sale | 2024-12-26 | 2024-12-26 | 2025-01-31 | 233 5TH AVENUE AKA 1 E 27TH ST, NEW YORK, NY, 10016 | Additional Bar |
0370-24-140053-02 | No data | Alcohol sale | 2024-12-26 | 2024-12-26 | 2025-01-31 | 233 5TH AVENUE AKA 1 E 27TH ST, NEW YORK, NY, 10016 | Additional Bar |
0370-24-140053 | No data | Alcohol sale | 2024-12-26 | 2024-12-26 | 2025-01-31 | 233 5TH AVENUE AKA 1 E 27TH ST, NEW YORK, New York, 10016 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-12-30 | Address | 233 5TH AVENUE, 5B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-03-27 | 2024-09-24 | Address | 233 5TH AVENUE, 5B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-10-22 | 2017-03-27 | Address | ATTN: GUY A. REISS, 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-11-17 | 2002-10-22 | Address | ATTN GUY A REISS, 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230018630 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
240924003521 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
210817000257 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
201006061413 | 2020-10-06 | BIENNIAL STATEMENT | 2018-11-01 |
170327002029 | 2017-03-27 | BIENNIAL STATEMENT | 2016-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3164502 | RENEWAL | INVOICED | 2020-03-03 | 50 | Permanent Amusement Device License Renewal Fee |
2999574 | RENEWAL | INVOICED | 2019-03-07 | 50 | Permanent Amusement Device License Renewal Fee |
2755504 | RENEWAL | INVOICED | 2018-03-05 | 50 | Permanent Amusement Device License Renewal Fee |
2573996 | RENEWAL | INVOICED | 2017-03-13 | 50 | Permanent Amusement Device License Renewal Fee |
2288003 | RENEWAL | INVOICED | 2016-02-29 | 50 | Permanent Amusement Device License Renewal Fee |
2234097 | PL VIO | INVOICED | 2015-12-15 | 500 | PL - Padlock Violation |
2157616 | LICENSE | INVOICED | 2015-08-24 | 50 | Permanent Amusement Device License Fee |
1614003 | CL VIO | INVOICED | 2014-03-07 | 350 | CL - Consumer Law Violation |
1573479 | CL VIO | CREDITED | 2014-01-24 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-11-02 | Settlement (Pre-Hearing) | UNLICENSED AMUSEMENT DEVICE OR OPERATION | 1 | 1 | No data | No data |
2014-01-16 | Default Decision | REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | 1 | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State