Search icon

TOURNEAU, LLC

Company Details

Name: TOURNEAU, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2007 (18 years ago)
Entity Number: 3485249
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-758-3265

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Status Type Date Last renew date End date Address Description
0415-23-126123 No data Alcohol sale 2023-08-15 2023-08-15 2025-08-31 29 35 9TH AVE, NEW YORK, New York, 10014 Bottle Club
0423-23-139380 No data Alcohol sale 2023-06-23 2023-06-23 2025-06-30 590 MADISON AVE, NEW YORK, New York, 10022 Additional Bar
0423-23-139230 No data Alcohol sale 2023-06-23 2023-06-23 2025-06-30 590 MADISON AVE, NEW YORK, New York, 10022 Additional Bar
0415-23-124227 No data Alcohol sale 2023-06-23 2023-06-23 2025-06-30 590 MADISON AVE, NEW YORK, New York, 10022 Bottle Club
2089763-DCA Inactive Business 2019-08-20 No data 2023-07-31 No data No data
2019478-DCA Active Business 2015-03-12 No data 2023-07-31 No data No data
1474384-DCA Active Business 2013-09-25 No data 2023-07-31 No data No data
1262451-DCA Active Business 2007-07-25 No data 2023-07-31 No data No data
1262456-DCA Inactive Business 2007-07-25 No data 2015-07-31 No data No data
1262447-DCA Inactive Business 2007-07-25 No data 2011-07-31 No data No data

History

Start date End date Type Value
2023-03-24 2024-08-06 Address 122 EAST 42ND STREET, 18TH FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2021-03-22 2023-03-24 Address 122 EAST 42ND STREET, 18TH FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2021-03-22 2023-03-24 Address 122 EAST 42ND STREET, 18TH FL, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-01-28 2021-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-06 2014-06-12 Address 3 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806003628 2024-08-06 CERTIFICATE OF CHANGE BY ENTITY 2024-08-06
230324000005 2023-03-24 BIENNIAL STATEMENT 2023-03-01
210322000691 2021-03-22 CERTIFICATE OF CHANGE 2021-03-22
210303060561 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190311060535 2019-03-11 BIENNIAL STATEMENT 2019-03-01
SR-46267 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46268 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170303006610 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150303006690 2015-03-03 BIENNIAL STATEMENT 2015-03-01
140612000391 2014-06-12 CERTIFICATE OF CHANGE 2014-06-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-18 No data 12 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-08 No data 510 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-25 No data 3100 47TH AVE, Queens, LONG IS CITY, NY, 11101 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-11 No data 12 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-29 No data 12 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-22 No data 1095 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-19 No data 601 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-23 No data 510 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-30 No data 601 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-06 No data 510 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued 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
3669607 BLUEDOT INVOICED 2023-07-13 340 Secondhand Dealer General License Blue Dot Fee
3669609 BLUEDOT INVOICED 2023-07-13 340 Secondhand Dealer General License Blue Dot Fee
3669610 BLUEDOT INVOICED 2023-07-13 340 Secondhand Dealer General License Blue Dot Fee
3669608 BLUEDOT INVOICED 2023-07-13 340 Secondhand Dealer General License Blue Dot Fee
3668855 LICENSE INVOICED 2023-07-12 85 Secondhand Dealer General License Fee
3668858 LICENSE INVOICED 2023-07-12 85 Secondhand Dealer General License Fee
3668859 LICENSE INVOICED 2023-07-12 85 Secondhand Dealer General License Fee
3668860 LICENSE INVOICED 2023-07-12 85 Secondhand Dealer General License Fee
3527501 CL VIO INVOICED 2022-09-29 300 CL - Consumer Law Violation
3527500 LL VIO INVOICED 2022-09-29 350 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-18 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2022-08-18 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2022-08-18 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2022-08-18 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2022-04-08 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2022-04-08 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data No data
2021-04-22 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2021-04-22 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2020-09-23 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2019-11-06 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 17 Jan 2025

Sources: New York Secretary of State