Search icon

BETTER LIVING LLC

Company Details

Name: BETTER LIVING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2004 (21 years ago)
Entity Number: 3026310
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 103 SECOND AVENUE, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-533-6700

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 103 SECOND AVENUE, NEW YORK, NY, United States, 10005

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1199478-DCA Inactive Business 2005-06-08 2009-12-15

History

Start date End date Type Value
2004-03-15 2008-06-26 Address 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080626002054 2008-06-26 BIENNIAL STATEMENT 2008-03-01
070228000561 2007-02-28 CERTIFICATE OF PUBLICATION 2007-02-28
040315000431 2004-03-15 ARTICLES OF ORGANIZATION 2004-03-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
113701 PL VIO INVOICED 2009-07-10 600 PL - Padlock Violation
698774 SWC-CON INVOICED 2009-02-18 7685.5 Sidewalk Consent Fee
698775 SWC-CON INVOICED 2008-03-24 7722.35986328125 Sidewalk Consent Fee
866259 RENEWAL INVOICED 2008-02-14 510 Two-Year License Fee
698769 CNV_PC INVOICED 2008-02-12 445 Petition for revocable Consent - SWC Review Fee
698768 PLANREVIEW INVOICED 2008-02-12 310 Plan Review Fee
83896 LL VIO INVOICED 2007-09-19 250 LL - License Violation
698778 SWC-CON INVOICED 2007-03-21 7012.2998046875 Sidewalk Consent Fee
698776 SWC-CON INVOICED 2006-04-07 6815.10986328125 Sidewalk Consent Fee
698777 SWC-CON INVOICED 2005-08-31 3254.639892578125 Sidewalk Consent Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State