EATALY NY LLC

Name: | EATALY NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jun 2008 (17 years ago) |
Entity Number: | 3690142 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | New York |
Address: | 10 BANK STREET, suite 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, suite 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, suite 560, WHITE PLAINS, NY, 10606 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-106031-02 | Alcohol sale | 2025-02-21 | 2025-02-21 | 2026-07-31 | 200 5TH AVE GROUND FL, NEW YORK, New York, 10010 | Additional Bar |
0423-22-109188 | Alcohol sale | 2024-07-15 | 2024-07-15 | 2026-07-31 | 200 5TH AVE GROUND FL, NEW YORK, New York, 10010 | Additional Bar |
0423-22-105999 | Alcohol sale | 2024-07-15 | 2024-07-15 | 2026-07-31 | 200 5TH AVE GROUND FL, NEW YORK, New York, 10010 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-10-08 | Address | 43 WEST 23RD 7FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2016-06-06 | 2024-07-25 | Address | 43 WEST 23RD 7FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2012-10-01 | 2016-06-06 | Address | 45 EAST 20 STREET, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2008-06-27 | 2012-10-01 | Address | 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008004087 | 2024-10-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-08 |
240725001859 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
200604061271 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
200325060048 | 2020-03-25 | BIENNIAL STATEMENT | 2018-06-01 |
160719000897 | 2016-07-19 | CERTIFICATE OF PUBLICATION | 2016-07-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1851117 | WM VIO | INVOICED | 2014-10-09 | 1500 | WM - W&M Violation |
1592828 | SCALE-01 | INVOICED | 2014-02-18 | 580 | SCALE TO 33 LBS |
341890 | LATE | INVOICED | 2012-09-12 | 100 | Scale Late Fee |
341893 | CNV_SI | INVOICED | 2012-08-20 | 520 | SI - Certificate of Inspection fee (scales) |
341891 | CNV_SI | INVOICED | 2012-08-15 | 100 | SI - Certificate of Inspection fee (scales) |
331527 | CNV_SI | INVOICED | 2011-12-30 | 600 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2025-01-30 | No data | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2025-01-30 | No data | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
2014-09-30 | Pleaded | NO FALSE LABELS | 5 | 5 | No data | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State