-
Home Page
›
-
Counties
›
-
New York
›
-
10002
›
-
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
|
752562
|
PLANREVIEW
|
INVOICED
|
2006-05-10
|
310
|
Plan Review Fee
|
752564
|
CNV_FS
|
INVOICED
|
2006-05-10
|
1500
|
Comptroller's Office security fee - sidewalk cafT
|
752563
|
CNV_PC
|
INVOICED
|
2006-05-10
|
445
|
Petition for revocable Consent - SWC Review Fee
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State