-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
SDNY 19 MAD PARK, LLC
Company Details
Name: |
SDNY 19 MAD PARK, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
19 Mar 2008 (17 years ago)
|
Entity Number: |
3646542 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
New York |
Address: |
19 EAST 26TH STREET, NEW YORK, NY, United States, 10016 |
Contact Details
Phone
+1 212-265-5959
Agent
Name |
Role |
Address |
MARISA C. MAGLIULO
|
Agent
|
30 EAST 62ND STREET, #9H, NEW YORK, NY, 10065
|
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
19 EAST 26TH STREET, NEW YORK, NY, United States, 10016
|
Licenses
Number |
Status |
Type |
Date |
End date |
1394111-DCA
|
Inactive
|
Business
|
2011-06-01
|
2015-04-15
|
History
Start date |
End date |
Type |
Value |
2008-03-19
|
2012-03-28
|
Address
|
875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2008-03-19
|
2010-08-03
|
Address
|
875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120521002270
|
2012-05-21
|
BIENNIAL STATEMENT
|
2012-03-01
|
120328000733
|
2012-03-28
|
CERTIFICATE OF CHANGE
|
2012-03-28
|
100803003293
|
2010-08-03
|
BIENNIAL STATEMENT
|
2010-03-01
|
080319000396
|
2008-03-19
|
ARTICLES OF ORGANIZATION
|
2008-03-19
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2043496
|
SWC-CIN-INT
|
INVOICED
|
2015-04-10
|
355.6499938964844
|
Sidewalk Cafe Interest for Consent Fee
|
1990839
|
SWC-CON-ONL
|
INVOICED
|
2015-02-19
|
5452.2900390625
|
Sidewalk Cafe Consent Fee
|
1784192
|
LL VIO
|
CREDITED
|
2014-09-17
|
100
|
LL - License Violation
|
1688992
|
SWC-CIN-INT
|
INVOICED
|
2014-05-23
|
352.8299865722656
|
Sidewalk Cafe Interest for Consent Fee
|
1601011
|
SWC-CON-ONL
|
INVOICED
|
2014-02-25
|
5409.02001953125
|
Sidewalk Cafe Consent Fee
|
1075396
|
CNV_PC
|
INVOICED
|
2013-04-12
|
445
|
Petition for revocable Consent - SWC Review Fee
|
1223438
|
RENEWAL
|
INVOICED
|
2013-04-12
|
510
|
Two-Year License Fee
|
1223437
|
SWC-CON
|
INVOICED
|
2013-03-08
|
5541.08984375
|
Sidewalk Consent Fee
|
1075401
|
SWC-CON
|
INVOICED
|
2012-03-01
|
5717.39013671875
|
Sidewalk Consent Fee
|
1075402
|
SWC-CON
|
INVOICED
|
2011-12-09
|
2483.1298828125
|
Sidewalk Consent Fee
|
1075397
|
LICENSE
|
INVOICED
|
2011-06-01
|
510
|
Two-Year License Fee
|
1075399
|
CNV_FS
|
INVOICED
|
2011-05-27
|
1500
|
Comptroller's Office security fee - sidewalk cafT
|
1075400
|
CNV_PC
|
INVOICED
|
2011-05-27
|
445
|
Petition for revocable Consent - SWC Review Fee
|
1075398
|
PLANREVIEW
|
INVOICED
|
2011-05-27
|
310
|
Plan Review Fee
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2014-09-12
|
Pleaded
|
INFORMATION SIGN NOT POSTED CONSPICUOUSLY
|
1
|
1
|
No data
|
No data
|
Court Cases
Court Case Summary
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act
Parties
Party Name:
SDNY 19 MAD PARK, LLC
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State