Name: | POUNDS & OUNCES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Sep 2008 (16 years ago) |
Entity Number: | 3717364 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 917-957-1022
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1424891-DCA | Inactive | Business | 2012-04-17 | 2018-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-26 | 2016-05-13 | Address | 160 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-01 | 2012-03-26 | Address | ITAI SHOFFMAN, 895 MADISON AVE 36TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-09-30 | 2010-10-01 | Address | C/O ITAI SHOFFMAN, 295 MADISON AVENUE 36TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-09-08 | 2010-09-30 | Address | C/O CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160513000006 | 2016-05-13 | CERTIFICATE OF CHANGE | 2016-05-13 |
120918006394 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
120326000919 | 2012-03-26 | CERTIFICATE OF AMENDMENT | 2012-03-26 |
101001002411 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
100930000397 | 2010-09-30 | CERTIFICATE OF CHANGE | 2010-09-30 |
080908000088 | 2008-09-08 | APPLICATION OF AUTHORITY | 2008-09-08 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-01-12 | No data | 160 8TH AVE, Manhattan, NEW YORK, NY, 10011 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-12-09 | No data | 160 8TH AVE, Manhattan, NEW YORK, NY, 10011 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-08-27 | No data | 160 8TH AVE, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-08-19 | No data | 160 8TH AVE, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-08-12 | No data | 160 8TH AVE, Manhattan, NEW YORK, NY, 10011 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2329141 | SWC-CON | CREDITED | 2016-04-19 | 445 | Petition For Revocable Consent Fee |
2329140 | RENEWAL | INVOICED | 2016-04-19 | 510 | Two-Year License Fee |
2324183 | SWC-CIN-INT | INVOICED | 2016-04-12 | 1232.22998046875 | Sidewalk Cafe Interest for Consent Fee |
2322175 | SWC-CIN-INT | INVOICED | 2016-04-10 | 1240.8599853515625 | Sidewalk Cafe Interest for Consent Fee |
2287424 | SWC-CON-ONL | INVOICED | 2016-02-27 | 19023.279296875 | Sidewalk Cafe Consent Fee |
2044213 | SWC-CIN-INT | CREDITED | 2015-04-10 | 1232.219970703125 | Sidewalk Cafe Interest for Consent Fee |
1992061 | SWC-CON-ONL | INVOICED | 2015-02-20 | 18891.0390625 | Sidewalk Cafe Consent Fee |
1762006 | LL VIO | INVOICED | 2014-08-18 | 300 | LL - License Violation |
1689002 | SWC-CIN-INT | INVOICED | 2014-05-23 | 1222.469970703125 | Sidewalk Cafe Interest for Consent Fee |
1651235 | RENEWAL | INVOICED | 2014-04-14 | 510 | Two-Year License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-08-12 | Pleaded | FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. | 1 | 1 | No data | No data |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State