Search icon

RBG VILLAGE LLC

Company Details

Name: RBG VILLAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Apr 2005 (20 years ago)
Date of dissolution: 19 Jul 2018
Entity Number: 3187857
ZIP code: 07076
County: New York
Place of Formation: New York
Address: 350 WILLIAMS STREET, SCOTCH PLAINS, NJ, United States, 07076

Contact Details

Phone +1 917-589-7089

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 350 WILLIAMS STREET, SCOTCH PLAINS, NJ, United States, 07076

Licenses

Number Status Type Date End date
1217616-DCA Inactive Business 2006-01-17 2018-09-15

Filings

Filing Number Date Filed Type Effective Date
180719000129 2018-07-19 ARTICLES OF DISSOLUTION 2018-07-19
110502002597 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090410002722 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070511002484 2007-05-11 BIENNIAL STATEMENT 2007-04-01
060911000265 2006-09-11 CERTIFICATE OF PUBLICATION 2006-09-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2590594 SWC-CIN-INT INVOICED 2017-04-15 339.92999267578125 Sidewalk Cafe Interest for Consent Fee
2556106 SWC-CON-ONL INVOICED 2017-02-21 5210.990234375 Sidewalk Cafe Consent Fee
2439715 RENEWAL INVOICED 2016-09-15 510 Two-Year License Fee
2439716 SWC-CON CREDITED 2016-09-15 445 Petition For Revocable Consent Fee
2361418 SWC-CONADJ INVOICED 2016-06-09 332.8999938964844 Sidewalk Cafe Consent Fee Manual Adjustment
2321999 SWC-CIN-INT CREDITED 2016-04-10 332.9100036621094 Sidewalk Cafe Interest for Consent Fee
2286879 SWC-CON-ONL INVOICED 2016-02-27 5103.81005859375 Sidewalk Cafe Consent Fee
2216823 SWC-CONADJ INVOICED 2015-11-16 330.6099853515625 Sidewalk Cafe Consent Fee Manual Adjustment
2043413 SWC-CIN-INT CREDITED 2015-04-10 330.6000061035156 Sidewalk Cafe Interest for Consent Fee
1990330 SWC-CON-ONL INVOICED 2015-02-19 5068.330078125 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-21 Settlement (Pre-Hearing) DISPLAY OF INFORMATION SIGN WITH DCA CONTACT INFORMATION, LICENSEE'S NAME, TYPE OF LICENSE, AND LICENSE NUMBER NOT POSTED 1 1 No data No data
2014-07-21 Settlement (Pre-Hearing) CLEARANCE RULES 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State