Search icon

JEC II, LLC

Company Details

Name: JEC II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 2003 (22 years ago)
Entity Number: 2911775
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-255-9717

DOS Process Agent

Name Role Address
JEC II, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1161856-DCA Inactive Business 2006-01-20 2020-09-15

History

Start date End date Type Value
2019-05-01 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-07-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-10 2015-07-22 Address 411 WEST 14TH ST 4TH FLR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2003-05-28 2013-10-10 Address 261 MADISON AVENUE, 22ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501004075 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210511060565 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190501061751 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-37192 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180104006726 2018-01-04 BIENNIAL STATEMENT 2017-05-01
150722000715 2015-07-22 CERTIFICATE OF CHANGE 2015-07-22
131010002048 2013-10-10 BIENNIAL STATEMENT 2013-05-01
080618000789 2008-06-18 CERTIFICATE OF PUBLICATION 2008-06-18
030528000111 2003-05-28 ARTICLES OF ORGANIZATION 2003-05-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-12 No data 1 LITTLE WEST 12TH ST, Manhattan, NEW YORK, NY, 10014 No Evidence of Activity 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
3175310 SWC-CIN-INT CREDITED 2020-04-10 1778.72998046875 Sidewalk Cafe Interest for Consent Fee
3164744 SWC-CON-ONL CREDITED 2020-03-03 27268.810546875 Sidewalk Cafe Consent Fee
3015325 SWC-CIN-INT INVOICED 2019-04-10 1738.739990234375 Sidewalk Cafe Interest for Consent Fee
2998093 SWC-CON-ONL INVOICED 2019-03-06 26655.73046875 Sidewalk Cafe Consent Fee
2938707 SWC-CIN-INT INVOICED 2018-12-04 0.029999999329448 Sidewalk Cafe Interest for Consent Fee
2888085 SWC-CON INVOICED 2018-09-20 445 Petition For Revocable Consent Fee
2888084 RENEWAL INVOICED 2018-09-20 510 Two-Year License Fee
2773259 SWC-CIN-INT INVOICED 2018-04-10 1706.280029296875 Sidewalk Cafe Interest for Consent Fee
2752443 SWC-CON-ONL INVOICED 2018-03-01 26158.720703125 Sidewalk Cafe Consent Fee
2591245 SWC-CIN-INT INVOICED 2017-04-15 1671.2099609375 Sidewalk Cafe Interest for Consent Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State