Name: | NFCGC CAFE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jun 2007 (18 years ago) |
Entity Number: | 3535548 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-07 | 2023-06-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-06-28 | 2021-10-07 | Address | 140 EAST 57TH STREET, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-06-26 | 2013-06-28 | Address | 2711 CENTERVILLE RD SUITE 400, WILMINGTON, DE, 19808, 1645, USA (Type of address: Service of Process) |
2007-06-25 | 2007-06-26 | Address | 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, 19808, 1645, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623001538 | 2023-06-23 | BIENNIAL STATEMENT | 2023-06-01 |
211007000955 | 2021-10-06 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-06 |
210630000957 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190604061152 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170606006410 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
150612006190 | 2015-06-12 | BIENNIAL STATEMENT | 2015-06-01 |
130628006158 | 2013-06-28 | BIENNIAL STATEMENT | 2013-06-01 |
090629002547 | 2009-06-29 | BIENNIAL STATEMENT | 2009-06-01 |
070626001041 | 2007-06-26 | CERTIFICATE OF MERGER | 2007-06-26 |
070625000730 | 2007-06-25 | APPLICATION OF AUTHORITY | 2007-06-25 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-01-31 | No data | 140 E 57TH ST, Manhattan, NEW YORK, NY, 10022 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-07-06 | No data | 140 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 |
2014-12-03 | No data | 140 E 57TH ST, 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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2385567 | WM VIO | INVOICED | 2016-07-21 | 50 | WM - W&M Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-07-06 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
2016-07-06 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 1 | 1 | No data | No data |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State