Name: | CORTE CAFE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2003 (21 years ago) |
Entity Number: | 2990887 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 506 9TH AVE, STE 2FN, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-517-9080
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 506 9TH AVE, STE 2FN, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1193758-DCA | Inactive | Business | 2005-04-15 | 2007-12-15 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-20 | 2011-12-28 | Address | 506 9TH AVENUE, SUITE 2FN, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-11-30 | 2010-09-20 | Address | 506 9TH AVE, STE 2RS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-12-01 | 2007-11-30 | Address | 506 9TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-12-19 | 2005-12-01 | Address | 1374 FIRST AVENUE SUITE 1B, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111228002697 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
100920000782 | 2010-09-20 | CERTIFICATE OF CHANGE | 2010-09-20 |
091210003140 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071130002103 | 2007-11-30 | BIENNIAL STATEMENT | 2007-12-01 |
051201002091 | 2005-12-01 | BIENNIAL STATEMENT | 2005-12-01 |
031219000611 | 2003-12-19 | ARTICLES OF ORGANIZATION | 2003-12-19 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-01-10 | No data | 2 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10007 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-02-12 | No data | 2 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10007 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-01-09 | No data | 2 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10007 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-03-27 | No data | 2 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10007 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2772380 | CLATE | INVOICED | 2018-04-07 | 100 | Late Fee |
2764409 | WM VIO | INVOICED | 2018-03-26 | 75 | WM - W&M Violation |
2764407 | WM VIO | CREDITED | 2018-03-26 | 75 | WM - W&M Violation |
2746519 | CL VIO | CREDITED | 2018-02-21 | 350 | CL - Consumer Law Violation |
2746520 | WM VIO | CREDITED | 2018-02-21 | 75 | WM - W&M Violation |
2572388 | CLATE | CREDITED | 2017-03-09 | 100 | Late Fee |
2557475 | WM VIO | INVOICED | 2017-02-21 | 50 | WM - W&M Violation |
2536352 | WM VIO | CREDITED | 2017-01-20 | 50 | WM - W&M Violation |
1684693 | WM VIO | CREDITED | 2014-05-19 | 3300 | WM - W&M Violation |
1684692 | OL VIO | CREDITED | 2014-05-19 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-02-12 | Settlement (Pre-Hearing) | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
2018-02-12 | Settlement (Pre-Hearing) | DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE | 1 | 1 | No data | No data |
2018-02-12 | Settlement (Pre-Hearing) | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2017-01-09 | Settlement (Pre-Hearing) | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
2014-03-27 | Default Decision | DECLARATION OF RESPONSIBILITY | 4 | No data | 4 | No data |
2014-03-27 | Default Decision | NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING | 1 | No data | 1 | No data |
2014-03-27 | Default Decision | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 4 | No data | 4 | No data |
2014-03-27 | Default Decision | NO TOTAL SELLING PRICE MARKED | 1 | No data | 1 | No data |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State