Search icon

CITY WINERY NEW YORK, LLC

Company Details

Name: CITY WINERY NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2007 (18 years ago)
Entity Number: 3485323
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-608-0555

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Licenses

Number Status Type Date End date
1464516-DCA Inactive Business 2013-05-08 2019-09-15

History

Start date End date Type Value
2017-07-25 2023-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-07-25 2023-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-03-06 2017-07-25 Address ATTN MICHAEL DORF, 9 MURRAY STREET SUITE 4E, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301005361 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210302060137 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190313060343 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170731002023 2017-07-31 BIENNIAL STATEMENT 2017-03-01
170725000789 2017-07-25 CERTIFICATE OF CHANGE 2017-07-25
071107000375 2007-11-07 CERTIFICATE OF PUBLICATION 2007-11-07
070725000248 2007-07-25 CERTIFICATE OF PUBLICATION 2007-07-25
070306000578 2007-03-06 APPLICATION OF AUTHORITY 2007-03-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-01 No data 155 VARICK 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

Complaints

Start date End date Type Satisafaction Restitution Result
2022-12-23 2023-01-31 Billing Dispute NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3015149 SWC-CIN-INT INVOICED 2019-04-10 1178.7900390625 Sidewalk Cafe Interest for Consent Fee
2998568 SWC-CON-ONL INVOICED 2019-03-06 18071.6796875 Sidewalk Cafe Consent Fee
2773323 SWC-CIN-INT INVOICED 2018-04-10 1156.8299560546875 Sidewalk Cafe Interest for Consent Fee
2753033 SWC-CON-ONL INVOICED 2018-03-01 17734.720703125 Sidewalk Cafe Consent Fee
2665981 RENEWAL INVOICED 2017-09-14 510 Two-Year License Fee
2665982 SWC-CON CREDITED 2017-09-14 445 Petition For Revocable Consent Fee
2590922 SWC-CIN-INT INVOICED 2017-04-15 1133.0400390625 Sidewalk Cafe Interest for Consent Fee
2556755 SWC-CON-ONL INVOICED 2017-02-21 17369.94921875 Sidewalk Cafe Consent Fee
2322255 SWC-CIN-INT INVOICED 2016-04-10 1109.699951171875 Sidewalk Cafe Interest for Consent Fee
2287543 SWC-CON-ONL INVOICED 2016-02-27 17012.689453125 Sidewalk Cafe Consent Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State