Search icon

FULL CITY COFFEE, LLC

Company Details

Name: FULL CITY COFFEE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2003 (22 years ago)
Entity Number: 2883949
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 409 GRAND ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-260-2363

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 409 GRAND ST, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1226443-DCA Inactive Business 2006-05-10 2010-09-15

History

Start date End date Type Value
2005-03-30 2011-05-25 Address 409 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2003-03-19 2005-03-30 Address 504 GRAND STREET #G3, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110525002944 2011-05-25 BIENNIAL STATEMENT 2011-03-01
090410002512 2009-04-10 BIENNIAL STATEMENT 2009-03-01
070502002028 2007-05-02 BIENNIAL STATEMENT 2007-03-01
050330002639 2005-03-30 BIENNIAL STATEMENT 2005-03-01
030319000165 2003-03-19 ARTICLES OF ORGANIZATION 2003-03-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
134440 APPEAL INVOICED 2010-10-19 25 Appeal Filing Fee
752565 SWC-CON INVOICED 2010-03-03 4094.469970703125 Sidewalk Consent Fee
752566 SWC-CON INVOICED 2009-02-18 4205.27001953125 Sidewalk Consent Fee
867676 RENEWAL INVOICED 2008-09-24 510 Two-Year License Fee
752560 CNV_PC INVOICED 2008-09-16 445 Petition for revocable Consent - SWC Review Fee
752567 SWC-CON INVOICED 2008-05-22 4225.4501953125 Sidewalk Consent Fee
752568 SWC-CON INVOICED 2007-05-09 3825.97998046875 Sidewalk Consent Fee
82055 LL VIO INVOICED 2007-03-14 700 LL - License Violation
752569 SWC-CON INVOICED 2006-09-26 1549.280029296875 Sidewalk Consent Fee
752561 LICENSE INVOICED 2006-05-11 510 Two-Year License Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State