Search icon

EAST SIDE DD 102 LLC

Company Details

Name: EAST SIDE DD 102 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2007 (17 years ago)
Entity Number: 3607321
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 567 3RD AVE 5TH FLR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 567 3RD AVE 5TH FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-01-11 2014-04-21 Address 375 PARK AVE 17 FLR, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2010-02-22 2012-01-11 Address 375 PARK AVE 17 FLR, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2007-12-19 2010-02-22 Address 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160719006041 2016-07-19 BIENNIAL STATEMENT 2015-12-01
140421002432 2014-04-21 BIENNIAL STATEMENT 2013-12-01
120111003317 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100222003036 2010-02-22 BIENNIAL STATEMENT 2009-12-01
071219000799 2007-12-19 APPLICATION OF AUTHORITY 2007-12-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-30 No data 75 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-30 No data 75 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 Violation Issued 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
2084534 OL VIO CREDITED 2015-05-19 375 OL - Other Violation
2084535 OL VIO INVOICED 2015-05-19 375 OL - Other Violation
2042427 CL VIO CREDITED 2015-04-09 175 CL - Consumer Law Violation
2042428 OL VIO CREDITED 2015-04-09 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-30 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data
2015-03-30 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-03-30 Settlement (Pre-Hearing) PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data

Date of last update: 17 Jan 2025

Sources: New York Secretary of State