Search icon

SLEEPY'S HOLDINGS, LLC

Company Details

Name: SLEEPY'S HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Jul 2007 (18 years ago)
Date of dissolution: 03 Mar 2017
Entity Number: 3543690
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-04-12 2017-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-04-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-07-16 2010-04-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-47558 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170303000116 2017-03-03 SURRENDER OF AUTHORITY 2017-03-03
150702006232 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130712006233 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110811002031 2011-08-11 BIENNIAL STATEMENT 2011-07-01
100412000400 2010-04-12 CERTIFICATE OF CHANGE 2010-04-12
090727002814 2009-07-27 BIENNIAL STATEMENT 2009-07-01
071003000273 2007-10-03 CERTIFICATE OF PUBLICATION 2007-10-03
070716001035 2007-07-16 APPLICATION OF AUTHORITY 2007-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-29 No data 10532 CROSSBAY BLVD, Queens, OZONE PARK, NY, 11417 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-27 No data 166 W 125TH ST, Manhattan, NEW YORK, NY, 10027 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-17 No data 3059 STEINWAY ST, Queens, ASTORIA, NY, 11103 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-29 No data 5714 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-31 No data 2150 3RD AVE, Manhattan, NEW YORK, NY, 10035 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-14 No data 7425 GRAND AVE, Queens, ELMHURST, NY, 11373 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-19 No data 8615 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-18 No data 7425 GRAND AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-17 No data 8615 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-16 No data 5714 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 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
2018-02-02 2018-02-22 Damaged Goods Yes 871.00 Store Credit
2014-06-16 2014-07-07 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
143453 CL VIO INVOICED 2011-07-01 300 CL - Consumer Law Violation

Date of last update: 04 Feb 2025

Sources: New York Secretary of State