Search icon

DANA'S LLC

Company Details

Name: DANA'S LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2001 (24 years ago)
Entity Number: 2618484
ZIP code: 10036
County: New York
Place of Formation: New York
Address: MARSEILLE, 630 9TH AVE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-333-2323

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZWDAJ1AW2M66 2022-06-21 630 9TH AVE, NEW YORK, NY, 10036, 3708, USA 630 9TH AVE, NEW YORK, NY, 10036, 3708, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-23
Entity Start Date 2001-03-20
Fiscal Year End Close Date Dec 28

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEIR OREN
Role CFO
Address 630 9TH AVENUE, STE 803B, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name LEIR OREN
Role CFO
Address 630 9TH AVENUE, STE 803B, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent MARSEILLE, 630 9TH AVE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1094184-DCA Inactive Business 2005-06-17 2020-08-31

History

Start date End date Type Value
2005-03-30 2007-03-06 Address MARSEILLE, 630 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-03-20 2005-03-30 Address 630 NINTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160523006432 2016-05-23 BIENNIAL STATEMENT 2015-03-01
150313000222 2015-03-13 CERTIFICATE OF PUBLICATION 2015-03-13
130410002313 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110401002618 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090226002159 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070306002420 2007-03-06 BIENNIAL STATEMENT 2007-03-01
050330002316 2005-03-30 BIENNIAL STATEMENT 2005-03-01
030429002189 2003-04-29 BIENNIAL STATEMENT 2003-03-01
010320000859 2001-03-20 ARTICLES OF ORGANIZATION 2001-03-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-15 No data 630 9TH AVE, Manhattan, NEW YORK, NY, 10036 No 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
3174664 SWC-CIN-INT CREDITED 2020-04-10 1532.0400390625 Sidewalk Cafe Interest for Consent Fee
3164697 SWC-CON-ONL CREDITED 2020-03-03 23487.310546875 Sidewalk Cafe Consent Fee
3125429 SWC-CIN-INT INVOICED 2019-12-10 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3125435 RENEWAL INVOICED 2019-12-10 510 Two-Year License Fee
3125436 SWC-CON INVOICED 2019-12-10 445 Petition For Revocable Consent Fee
3015647 SWC-CIN-INT INVOICED 2019-04-10 1497.5999755859375 Sidewalk Cafe Interest for Consent Fee
2998045 SWC-CON-ONL INVOICED 2019-03-06 22959.25 Sidewalk Cafe Consent Fee
2933771 SWC-CIN-INT INVOICED 2018-11-24 1409.8399658203125 Sidewalk Cafe Interest for Consent Fee
2773631 SWC-CIN-INT INVOICED 2018-04-10 1469.699951171875 Sidewalk Cafe Interest for Consent Fee
2752388 SWC-CON-ONL INVOICED 2018-03-01 22531.16015625 Sidewalk Cafe Consent Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State