Name: | FRIEDFIELD BRESLIN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2008 (17 years ago) |
Entity Number: | 3625851 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 140 BROADWAY, 41ST FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FRIEDFIELD BRESLIN, LLC | DOS Process Agent | 140 BROADWAY, 41ST FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1388245-DCA | Inactive | Business | 2011-04-20 | 2019-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-10 | 2018-03-22 | Address | 140 BROADWAY, 41ST FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-07-27 | 2015-02-10 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-01 | 2012-06-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-02-01 | 2012-07-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-96798 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180322006276 | 2018-03-22 | BIENNIAL STATEMENT | 2018-02-01 |
171117006083 | 2017-11-17 | BIENNIAL STATEMENT | 2016-02-01 |
150210002002 | 2015-02-10 | BIENNIAL STATEMENT | 2014-02-01 |
120727006041 | 2012-07-27 | BIENNIAL STATEMENT | 2012-02-01 |
120620000969 | 2012-06-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-20 |
080514000523 | 2008-05-14 | CERTIFICATE OF PUBLICATION | 2008-05-14 |
080201000077 | 2008-02-01 | ARTICLES OF ORGANIZATION | 2008-02-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-08-01 | No data | 1186 BROADWAY, Manhattan, NEW YORK, NY, 10001 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-03-12 | No data | 1186 BROADWAY, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-27 | No data | 1186 BROADWAY, Manhattan, NEW YORK, NY, 10001 | 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 |
---|---|---|---|---|---|
3015988 | SWC-CIN-INT | INVOICED | 2019-04-10 | 1141.2900390625 | Sidewalk Cafe Interest for Consent Fee |
2998421 | SWC-CON-ONL | INVOICED | 2019-03-06 | 17496.669921875 | Sidewalk Cafe Consent Fee |
2910482 | LL VIO | INVOICED | 2018-10-16 | 1000 | LL - License Violation |
2828509 | LL VIO | CREDITED | 2018-08-13 | 250 | LL - License Violation |
2752835 | SWC-CON-ONL | INVOICED | 2018-03-01 | 17170.439453125 | Sidewalk Cafe Consent Fee |
2590812 | SWC-CIN-INT | INVOICED | 2017-04-15 | 1096.97998046875 | Sidewalk Cafe Interest for Consent Fee |
2587763 | RENEWAL | INVOICED | 2017-04-10 | 510 | Two-Year License Fee |
2587764 | SWC-CON | CREDITED | 2017-04-10 | 445 | Petition For Revocable Consent Fee |
2556515 | SWC-CON-ONL | INVOICED | 2017-02-21 | 16817.26953125 | Sidewalk Cafe Consent Fee |
2287317 | SWC-CON-ONL | INVOICED | 2016-02-27 | 16471.369140625 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-08-01 | Default Decision | BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. | 1 | No data | 1 | No data |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State