Search icon

BRASSERIE RESTAURANT, LLC

Company Details

Name: BRASSERIE RESTAURANT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Dec 2002 (22 years ago)
Date of dissolution: 05 Apr 2024
Entity Number: 2849041
ZIP code: 14202
County: New York
Place of Formation: Delaware
Address: 250 delaware ave., BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
the llc DOS Process Agent 250 delaware ave., BUFFALO, NY, United States, 14202

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-11-27 2024-04-08 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-04-08 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-05-01 2019-11-27 Address 10 E. 40TH ST.,, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-05-01 2019-11-27 Address 10 E. 40TH ST.,, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-10-06 2018-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-10-06 2018-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2014-10-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2014-10-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-22 2012-08-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-02-22 2012-08-10 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408001461 2024-04-05 SURRENDER OF AUTHORITY 2024-04-05
221201003837 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201202061760 2020-12-02 BIENNIAL STATEMENT 2020-12-01
SR-111391 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-111390 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
181203007164 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180501000117 2018-05-01 CERTIFICATE OF CHANGE 2018-05-01
161216006143 2016-12-16 BIENNIAL STATEMENT 2016-12-01
141208007489 2014-12-08 BIENNIAL STATEMENT 2014-12-01
141006000554 2014-10-06 CERTIFICATE OF CHANGE 2014-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113959589 0215000 1993-04-27 100 E. 53RD STREET, NEW YORK, NY, 10022
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-04-27
Case Closed 1993-06-04

Related Activity

Type Complaint
Activity Nr 74949785
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1993-05-06
Abatement Due Date 1993-05-24
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State