Name: | S&S 311 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Dec 2004 (20 years ago) |
Entity Number: | 3143291 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 250 W 26TH ST - 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-929-9404
Name | Role | Address |
---|---|---|
GARY SPINDLER | DOS Process Agent | 250 W 26TH ST - 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1467026-DCA | Active | Business | 2013-06-12 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-14 | 2018-12-14 | Address | 1832 2ND AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2004-12-29 | 2006-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-12-29 | 2006-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201204060101 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181214006128 | 2018-12-14 | BIENNIAL STATEMENT | 2018-12-01 |
161205008785 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
150115006591 | 2015-01-15 | BIENNIAL STATEMENT | 2014-12-01 |
130116002031 | 2013-01-16 | BIENNIAL STATEMENT | 2012-12-01 |
110103002346 | 2011-01-03 | BIENNIAL STATEMENT | 2010-12-01 |
081125002011 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
061214000121 | 2006-12-14 | CERTIFICATE OF CHANGE | 2006-12-14 |
041229000626 | 2004-12-29 | ARTICLES OF ORGANIZATION | 2004-12-29 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-05-03 | No data | 228 E 117TH ST, Manhattan, NEW YORK, NY, 10035 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-07-26 | No data | 228 E 117TH ST, Manhattan, NEW YORK, NY, 10035 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-03-02 | No data | 228 E 117TH ST, Manhattan, NEW YORK, NY, 10035 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-03 | No data | 228 E 117TH ST, Manhattan, NEW YORK, NY, 10035 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-01-15 | No data | 228 E 117TH ST, Manhattan, NEW YORK, NY, 10035 | No 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 |
---|---|---|---|---|---|
3619010 | RENEWAL | INVOICED | 2023-03-21 | 540 | Garage and/or Parking Lot License Renewal Fee |
3317256 | RENEWAL | INVOICED | 2021-04-12 | 540 | Garage and/or Parking Lot License Renewal Fee |
2978632 | RENEWAL | INVOICED | 2019-02-08 | 540 | Garage and/or Parking Lot License Renewal Fee |
2575268 | RENEWAL | INVOICED | 2017-03-15 | 540 | Garage and/or Parking Lot License Renewal Fee |
2575245 | LICENSE REPL | CREDITED | 2017-03-15 | 15 | License Replacement Fee |
2030019 | RENEWAL | INVOICED | 2015-03-27 | 540 | Garage and/or Parking Lot License Renewal Fee |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State