Search icon

STINKY VINE, LLC

Company Details

Name: STINKY VINE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Nov 2007 (17 years ago)
Date of dissolution: 08 May 2018
Entity Number: 3596549
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: C/O SMITH & VINE, LLC, 268 SMITH STREET, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-875-1500

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O SMITH & VINE, LLC, 268 SMITH STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
1308519-DCA Inactive Business 2009-02-04 2017-09-15

Filings

Filing Number Date Filed Type Effective Date
180508000336 2018-05-08 ARTICLES OF DISSOLUTION 2018-05-08
131204002366 2013-12-04 BIENNIAL STATEMENT 2013-11-01
120213002044 2012-02-13 BIENNIAL STATEMENT 2011-11-01
080207000323 2008-02-07 CERTIFICATE OF PUBLICATION 2008-02-07
071121000801 2007-11-21 ARTICLES OF ORGANIZATION 2007-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-07 No data 282 SMITH ST, Brooklyn, BROOKLYN, NY, 11231 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2590999 SWC-CIN-INT INVOICED 2017-04-15 355.3500061035156 Sidewalk Cafe Interest for Consent Fee
2556289 SWC-CON-ONL INVOICED 2017-02-21 5447.85009765625 Sidewalk Cafe Consent Fee
2322037 SWC-CIN-INT INVOICED 2016-04-10 348.05999755859375 Sidewalk Cafe Interest for Consent Fee
2287102 SWC-CON-ONL INVOICED 2016-02-27 5335.7998046875 Sidewalk Cafe Consent Fee
2170900 RENEWAL INVOICED 2015-09-16 510 Two-Year License Fee
2170901 SWC-CON INVOICED 2015-09-16 445 Petition For Revocable Consent Fee
2043294 SWC-CIN-INT INVOICED 2015-04-10 345.6300048828125 Sidewalk Cafe Interest for Consent Fee
1990525 SWC-CON-ONL INVOICED 2015-02-19 5298.7099609375 Sidewalk Cafe Consent Fee
1688618 SWC-CIN-INT INVOICED 2014-05-23 342.8999938964844 Sidewalk Cafe Interest for Consent Fee
1601345 SWC-CON-ONL INVOICED 2014-02-25 5256.64990234375 Sidewalk Cafe Consent Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1407061 Fair Labor Standards Act 2014-12-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-12-04
Termination Date 2015-03-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name FLASH
Role Plaintiff
Name STINKY VINE, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State