Search icon

MEDPARK-30 LLC

Company Details

Name: MEDPARK-30 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2008 (16 years ago)
Entity Number: 3746118
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 41 E 30TH ST, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-481-0197

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 41 E 30TH ST, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134202 No data Alcohol sale 2023-08-10 2023-08-10 2025-07-31 41 E 30TH ST, NEW YORK, New York, 10016 Restaurant
1354206-DCA Inactive Business 2010-05-18 No data 2020-09-15 No data No data

History

Start date End date Type Value
2008-11-24 2010-11-16 Address 36 EAST 29TH ST. AP #1, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121107006291 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101116002448 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081124000285 2008-11-24 ARTICLES OF ORGANIZATION 2008-11-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-12 No data 41 E 30TH ST, Manhattan, NEW YORK, NY, 10016 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-26 No data 41 E 30TH ST, Manhattan, NEW YORK, NY, 10016 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-23 No data 41 E 30TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-02 No data 41 E 30TH ST, Manhattan, NEW YORK, NY, 10016 No 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
3174374 SWC-CIN-INT CREDITED 2020-04-10 263.1000061035156 Sidewalk Cafe Interest for Consent Fee
3165005 SWC-CON-ONL CREDITED 2020-03-03 4033.60009765625 Sidewalk Cafe Consent Fee
3143736 SWC-CONADJ INVOICED 2020-01-14 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3016049 SWC-CIN-INT INVOICED 2019-04-10 257.19000244140625 Sidewalk Cafe Interest for Consent Fee
3011182 SWC-CON CREDITED 2019-04-02 445 Petition For Revocable Consent Fee
3011181 LICENSE CREDITED 2019-04-02 510 Sidewalk Cafe License Fee
3011183 SWC-CON-ONL INVOICED 2019-04-02 3942.909912109375 Sidewalk Cafe Consent Fee
2885502 RENEWAL INVOICED 2018-09-17 510 Two-Year License Fee
2885503 SWC-CON INVOICED 2018-09-17 445 Petition For Revocable Consent Fee
2752774 SWC-CON-ONL INVOICED 2018-03-01 3869.389892578125 Sidewalk Cafe Consent Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State