Search icon

NO MOORE OYSTERS LLC

Company Details

Name: NO MOORE OYSTERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2006 (19 years ago)
Entity Number: 3321166
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 71 N MOORE ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 646-422-7495

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GT7KNMNV2W35 2022-03-17 71 N MOORE ST, NEW YORK, NY, 10013, 0487, USA 71 N MOORE ST, NEW YORK, NY, 10013, 0487, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-17
Entity Start Date 2013-04-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NILKA BERMUDEZ
Role OFFICE MANAGER
Address 135 W BROADWAY, SUITE 3, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name AKIVA ELSTEIN
Role MEMBER
Address 71 N MOORE ST, GROUND FLOOR, NEW YORK, NY, 10013, 0487, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 71 N MOORE ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-132115 No data Alcohol sale 2023-04-14 2023-04-14 2025-04-30 71 NORTH MOORE STREET, NEW YORK, New York, 10013 Restaurant
1420047-DCA Inactive Business 2012-02-23 No data 2020-06-21 No data No data

History

Start date End date Type Value
2010-03-15 2012-04-10 Address 71 NORTH MOORE ST, GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-02-15 2010-03-15 Address 71 NORTH MOORE ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203062216 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180208006400 2018-02-08 BIENNIAL STATEMENT 2018-02-01
140514006541 2014-05-14 BIENNIAL STATEMENT 2014-02-01
120410002345 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100315002923 2010-03-15 BIENNIAL STATEMENT 2010-02-01
070613000021 2007-06-13 CERTIFICATE OF PUBLICATION 2007-06-13
060215000685 2006-02-15 ARTICLES OF ORGANIZATION 2006-02-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-16 No data 71 N MOORE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-12 No data 71 N MOORE ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174732 SWC-CIN-INT CREDITED 2020-04-10 205.52999877929688 Sidewalk Cafe Interest for Consent Fee
3165087 SWC-CON-ONL CREDITED 2020-03-03 3151.25 Sidewalk Cafe Consent Fee
3164270 RENEWAL INVOICED 2020-03-02 510 Two-Year License Fee
3164271 SWC-CON CREDITED 2020-03-02 445 Petition For Revocable Consent Fee
3015119 SWC-CIN-INT INVOICED 2019-04-10 200.94000244140625 Sidewalk Cafe Interest for Consent Fee
2998469 SWC-CON-ONL INVOICED 2019-03-06 3080.39990234375 Sidewalk Cafe Consent Fee
2775633 SWC-CON INVOICED 2018-04-12 445 Petition For Revocable Consent Fee
2775632 RENEWAL INVOICED 2018-04-12 510 Two-Year License Fee
2773382 SWC-CIN-INT CREDITED 2018-04-10 197.19000244140625 Sidewalk Cafe Interest for Consent Fee
2752894 SWC-CON-ONL INVOICED 2018-03-01 3022.9599609375 Sidewalk Cafe Consent Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State