Name: | LEXINGTON AVENUE BBQ, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2007 (18 years ago) |
Entity Number: | 3521806 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 79 MADISON AVE, SUITE 513, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-860-6466
Name | Role | Address |
---|---|---|
BROTHER JIMMY'S | DOS Process Agent | 79 MADISON AVE, SUITE 513, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1293466-DCA | Inactive | Business | 2008-07-24 | 2018-09-15 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-06 | 2017-08-22 | Address | 350 7TH AVENUE, SUITE 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-05-23 | 2009-05-06 | Address | C/O MORRISON COHEN LLP, 909 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170822006068 | 2017-08-22 | BIENNIAL STATEMENT | 2017-05-01 |
130513006813 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110517002999 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090506002113 | 2009-05-06 | BIENNIAL STATEMENT | 2009-05-01 |
070913000495 | 2007-09-13 | CERTIFICATE OF PUBLICATION | 2007-09-13 |
070523001015 | 2007-05-23 | ARTICLES OF ORGANIZATION | 2007-05-23 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-01-21 | No data | 181 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2803379 | SWC-CONADJ | INVOICED | 2018-06-26 | 5761.16015625 | Sidewalk Cafe Consent Fee Manual Adjustment |
2773480 | SWC-CIN-INT | CREDITED | 2018-04-10 | 688.8300170898438 | Sidewalk Cafe Interest for Consent Fee |
2752649 | SWC-CON-ONL | CREDITED | 2018-03-01 | 10560.2197265625 | Sidewalk Cafe Consent Fee |
2590804 | SWC-CIN-INT | INVOICED | 2017-04-15 | 674.6699829101562 | Sidewalk Cafe Interest for Consent Fee |
2556278 | SWC-CON-ONL | INVOICED | 2017-02-21 | 10343.01953125 | Sidewalk Cafe Consent Fee |
2413648 | SWC-CON | CREDITED | 2016-09-06 | 445 | Petition For Revocable Consent Fee |
2413647 | RENEWAL | INVOICED | 2016-09-06 | 510 | Two-Year License Fee |
2322378 | SWC-CIN-INT | INVOICED | 2016-04-10 | 660.780029296875 | Sidewalk Cafe Interest for Consent Fee |
2287088 | SWC-CON-ONL | INVOICED | 2016-02-27 | 10130.2802734375 | Sidewalk Cafe Consent Fee |
2225006 | SWC-CIN-INT | INVOICED | 2015-11-30 | 656.1799926757812 | Sidewalk Cafe Interest for Consent Fee |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State