Search icon

CRUMBS II, LLC

Company Details

Name: CRUMBS II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 25 Feb 2008 (17 years ago)
Entity Number: 3635437
County: New York
Place of Formation: New York

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2012-02-24 2015-02-17 Address 10 EAST 40TH ST / 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-04-22 2012-02-24 Address 10 EAST 40TH ST., 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-02-25 2011-04-22 Address CRUMBS BAKE SHOP, 145 MAIN STREET, PRESTON, MD, 21655, USA (Type of address: Service of Process)
2008-02-25 2010-02-25 Address LOEB & LOEB LLP, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150217000907 2015-02-17 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2015-02-17
140226006214 2014-02-26 BIENNIAL STATEMENT 2014-02-01
120224002531 2012-02-24 BIENNIAL STATEMENT 2012-02-01
110422000591 2011-04-22 CERTIFICATE OF CHANGE 2011-04-22
100225002257 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080225000044 2008-02-25 ARTICLES OF ORGANIZATION 2008-02-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-21 No data 350 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Out of Business 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
1525379 WM VIO INVOICED 2013-12-06 50 WM - W&M Violation
330809 CNV_SI INVOICED 2011-09-20 20 SI - Certificate of Inspection fee (scales)
139620 WH VIO INVOICED 2011-02-10 225 WH - W&M Hearable Violation
320816 LATE INVOICED 2011-02-02 100 Scale Late Fee
122682 CL VIO INVOICED 2011-02-01 250 CL - Consumer Law Violation
320817 CNV_SI INVOICED 2010-12-30 20 SI - Certificate of Inspection fee (scales)

Date of last update: 10 Mar 2025

Sources: New York Secretary of State