Search icon

VARICK COMMERCIAL STATIONERS LLC

Company Details

Name: VARICK COMMERCIAL STATIONERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Aug 2001 (24 years ago)
Date of dissolution: 08 Sep 2014
Entity Number: 2676346
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 175 VARICK ST, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-924-7391

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 175 VARICK ST, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
1105120-DCA Inactive Business 2002-04-03 2014-12-31

History

Start date End date Type Value
2001-08-30 2005-09-19 Address 175 VARICK STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140908000293 2014-09-08 ARTICLES OF DISSOLUTION 2014-09-08
050919002635 2005-09-19 BIENNIAL STATEMENT 2005-08-01
010830000327 2001-08-30 ARTICLES OF ORGANIZATION 2001-08-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-04-25 No data 175 VARICK ST, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-04 No data 175 VARICK ST, Manhattan, NEW YORK, NY, 10014 Out of Business 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
509285 RENEWAL INVOICED 2012-10-12 110 CRD Renewal Fee
509284 CNV_TFEE INVOICED 2012-10-12 2.740000009536743 WT and WH - Transaction Fee
166542 SS VIO INVOICED 2011-06-06 50 SS - State Surcharge (Tobacco)
166541 TS VIO INVOICED 2011-06-06 500 TS - State Fines (Tobacco)
166540 TP VIO INVOICED 2011-06-06 750 TP - Tobacco Fine Violation
509287 RENEWAL INVOICED 2011-01-10 110 CRD Renewal Fee
509290 RENEWAL INVOICED 2009-01-23 110 CRD Renewal Fee
509288 RENEWAL INVOICED 2007-02-23 110 CRD Renewal Fee
509286 RENEWAL INVOICED 2004-12-30 110 CRD Renewal Fee
1481660 TP VIO INVOICED 2003-03-14 2000 TP - Tobacco Fine Violation

Date of last update: 30 Mar 2025

Sources: New York Secretary of State