Search icon

SWEET JOE LILY, LLC

Company Details

Name: SWEET JOE LILY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Aug 2004 (21 years ago)
Date of dissolution: 11 Aug 2020
Entity Number: 3091873
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: C/O ROBERT ROMANOFF, 120 WOODLAWN AVENUE, NEW ROCHELLE, NY, United States, 10804

Contact Details

Phone +1 212-968-0089

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O ROBERT ROMANOFF, 120 WOODLAWN AVENUE, NEW ROCHELLE, NY, United States, 10804

Licenses

Number Status Type Date End date
1206416-DCA Inactive Business 2005-08-12 2007-09-15

Filings

Filing Number Date Filed Type Effective Date
200811000541 2020-08-11 ARTICLES OF DISSOLUTION 2020-08-11
060914000600 2006-09-14 CERTIFICATE OF PUBLICATION 2006-09-14
040818000188 2004-08-18 ARTICLES OF ORGANIZATION 2004-08-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
800147 SWC-CON INVOICED 2007-03-21 18621.01953125 Sidewalk Consent Fee
710007 LICENSE INVOICED 2005-08-12 510 Two-Year License Fee
710008 CNV_FS INVOICED 2005-08-12 1500 Comptroller's Office security fee - sidewalk cafT
710009 CNV_PC INVOICED 2005-08-12 445 Petition for revocable Consent - SWC Review Fee
710010 PLANREVIEW INVOICED 2005-08-12 310 Plan Review Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701340 Other Statutory Actions 2007-02-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 28000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-23
Termination Date 2007-07-13
Date Issue Joined 2007-05-09
Pretrial Conference Date 2007-05-09
Section 0499
Status Terminated

Parties

Name FOOD AUTHORITY INC.
Role Plaintiff
Name SWEET JOE LILY, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State