Search icon

ABG STANDARD OPERATOR LLC

Company Details

Name: ABG STANDARD OPERATOR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2008 (17 years ago)
Entity Number: 3704212
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-645-4646

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2030596-DCA Inactive Business 2015-11-19 2018-03-31
1367422-DCA Inactive Business 2010-08-19 2018-09-30
1320489-DCA Inactive Business 2009-06-01 2017-12-31
1309290-DCA Inactive Business 2009-02-13 2017-12-15

History

Start date End date Type Value
2020-08-05 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-22 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-11-22 2020-08-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-14 2019-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-02-14 2019-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-12-16 2018-02-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-16 2018-02-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-08-04 2015-12-16 Address 23 EAST 4TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801042943 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801000569 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200805061165 2020-08-05 BIENNIAL STATEMENT 2020-08-01
191122000333 2019-11-22 CERTIFICATE OF CHANGE 2019-11-22
180214000712 2018-02-14 CERTIFICATE OF CHANGE 2018-02-14
160801006782 2016-08-01 BIENNIAL STATEMENT 2016-08-01
151230006098 2015-12-30 BIENNIAL STATEMENT 2014-08-01
151216000411 2015-12-16 CERTIFICATE OF CHANGE 2015-12-16
110701002626 2011-07-01 BIENNIAL STATEMENT 2010-08-01
081014000840 2008-10-14 CERTIFICATE OF PUBLICATION 2008-10-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-27 No data 848 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-11 No data 848 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 Unable to Complete Inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-09 No data 848 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-25 No data 848 WASHINGTON 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
2015-12-17 No data 848 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 Unable to Complete Inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-09 No data 848 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-19 No data 848 WASHINGTON 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
2015-01-16 No data 848 WASHINGTON 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
2014-05-28 No data 848 WASHINGTON 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
2622832 LL VIO INVOICED 2017-06-09 1000 LL - License Violation
2587858 LL VIO CREDITED 2017-04-10 250 LL - License Violation
2578734 LL VIO CREDITED 2017-03-22 500 LL - License Violation
2556295 SWC-CON-ONL INVOICED 2017-02-21 33318.73046875 Sidewalk Cafe Consent Fee
2395737 ADDROOMREN INVOICED 2016-08-03 0 Cabaret Additional Room Renewal Fee
2395736 RENEWAL INVOICED 2016-08-03 800 Cabaret Renewal Fee
2322040 SWC-CIN-INT INVOICED 2016-04-10 2128.64990234375 Sidewalk Cafe Interest for Consent Fee
2310326 RENEWAL INVOICED 2016-03-28 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2287126 SWC-CON-ONL INVOICED 2016-02-27 32633.4296875 Sidewalk Cafe Consent Fee
2221363 SWC-CON INVOICED 2015-11-23 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-09 Default Decision Respondent operating unenclosed sidewalk caf+ª contrary to the conditions in the revocable consent approved by DCA 1 No data 1 No data
2017-03-09 Default Decision SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 No data 1 No data
2015-09-19 Hearing Decision UNENCLOSED NOT COMPLYING W/ CONSENT TERM 1 No data No data 1
2014-05-28 Pleaded FAILURE TO POST REQUIRED TOBACCO SIGN: 'SALE OF CIGARETTES, CIGARS, CHEWING TOBACCO, SHISHA OR OTHER TOBACCO PRODUCTS, HERBAL CIGARETTES, ELECTRONIC CIGARETTES, ROLLING PAPERS OR SMOKING PARAPHERNALIA, TO PERSON UNDER 18 YEARS OF AGE IS PROHIBITED BY LAW' 1 1 No data No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State