XOLLE LLC

Name: | XOLLE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2007 (18 years ago) |
Entity Number: | 3514921 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2071 FLATBUSH AVE, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-354-8742
Email yaakov@xolle.com
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2071 FLATBUSH AVE, BROOKLYN, NY, United States, 11234 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B162023254A49 | 2023-09-11 | 2023-09-15 | COMMERCIAL REFUSE CONTAINER | MONROE STREET, BROOKLYN, FROM STREET HOWARD AVENUE TO STREET RALPH AVENUE |
B162023249A62 | 2023-09-06 | 2023-09-12 | COMMERCIAL REFUSE CONTAINER | EAST 37 STREET, BROOKLYN, FROM STREET AVENUE J TO STREET FLATBUSH AVENUE |
B162023243A54 | 2023-08-31 | 2023-09-09 | COMMERCIAL REFUSE CONTAINER | EAST 53 STREET, BROOKLYN, FROM STREET AVENUE N TO STREET AVENUE O |
B162023243A53 | 2023-08-31 | 2023-09-04 | COMMERCIAL REFUSE CONTAINER | EAST 53 STREET, BROOKLYN, FROM STREET AVENUE N TO STREET AVENUE O |
B162023241A60 | 2023-08-29 | 2023-09-03 | COMMERCIAL REFUSE CONTAINER | BLEECKER STREET, BROOKLYN, FROM STREET KNICKERBOCKER AVENUE TO STREET WILSON AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-09 | 2009-04-29 | Address | 1334 EAST 7 STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130521002202 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110602002309 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090429002975 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
080718000759 | 2008-07-18 | CERTIFICATE OF PUBLICATION | 2008-07-18 |
070509000662 | 2007-05-09 | ARTICLES OF ORGANIZATION | 2007-05-09 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-218260 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-11-22 | 500 | 2019-11-26 | Failed to disclose the hiring of its employees within 10 business days |
TWC-215485 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-02-13 | 250 | 2018-03-12 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
TWC-211944 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-06-05 | 600 | 2015-09-04 | Transfer of Commission issued license plates from one vehicle to another |
TWC-210876 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-09-02 | 400 | 2014-12-17 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State