Search icon

EPONYMOUS LLC

Company Details

Name: EPONYMOUS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2008 (17 years ago)
Entity Number: 3714387
ZIP code: 11217
County: Kings
Place of Formation: Delaware
Address: 236 FLATBUSH AVENUE, #3, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 917-843-8724

DOS Process Agent

Name Role Address
ANDREA MILLER DOS Process Agent 236 FLATBUSH AVENUE, #3, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
1298487-DCA Inactive Business 2008-09-08 2015-07-31

Filings

Filing Number Date Filed Type Effective Date
081222000195 2008-12-22 CERTIFICATE OF PUBLICATION 2008-12-22
080828000324 2008-08-28 APPLICATION OF AUTHORITY 2008-08-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1638950 LL VIO INVOICED 2014-03-31 1000 LL - License Violation
1592082 LL VIO CREDITED 2014-02-14 250 LL - License Violation
946202 RENEWAL INVOICED 2013-09-04 340 Secondhand Dealer General License Renewal Fee
946203 CNV_TFEE INVOICED 2013-09-04 8.470000267028809 WT and WH - Transaction Fee
946204 CNV_TFEE INVOICED 2011-07-29 8.470000267028809 WT and WH - Transaction Fee
946205 RENEWAL INVOICED 2011-07-29 340 Secondhand Dealer General License Renewal Fee
946206 CNV_TFEE INVOICED 2009-08-15 6.800000190734863 WT and WH - Transaction Fee
946207 RENEWAL INVOICED 2009-08-15 340 Secondhand Dealer General License Renewal Fee
905519 LICENSE INVOICED 2008-09-08 170 Secondhand Dealer General License Fee
905520 FINGERPRINT INVOICED 2008-09-05 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-10 Default Decision DCA COMPLAINT SIGN NOT POSTED AT ALL 1 No data 1 No data
2014-01-10 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State