Search icon

LES BRASSEURS INC.

Company Details

Name: LES BRASSEURS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1975 (49 years ago)
Entity Number: 381767
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1270 BROADWAY, SUITE 806, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-759-7086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BANYM, INC. Agent 1270 BROADWAY, SUITE 806, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O BANYM, INC. DOS Process Agent 1270 BROADWAY, SUITE 806, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1189247-DCA Inactive Business 2005-02-23 2018-08-03
1028801-DCA Inactive Business 2004-02-19 2005-02-28

History

Start date End date Type Value
1975-10-16 2018-01-26 Address 150 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180126000417 2018-01-26 CERTIFICATE OF CHANGE 2018-01-26
20160705054 2016-07-05 ASSUMED NAME LLC INITIAL FILING 2016-07-05
A266421-2 1975-10-16 CERTIFICATE OF INCORPORATION 1975-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-20 No data 1008 2ND AVE, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-11 No data 1008 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-11 No data 1008 2ND AVE, Manhattan, NEW YORK, NY, 10022 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
2773426 SWC-CIN-INT INVOICED 2018-04-10 544.22998046875 Sidewalk Cafe Interest for Consent Fee
2774196 RENEWAL INVOICED 2018-04-10 510 Two-Year License Fee
2774197 SWC-CON INVOICED 2018-04-10 445 Petition For Revocable Consent Fee
2752494 SWC-CON-ONL INVOICED 2018-03-01 8343.3798828125 Sidewalk Cafe Consent Fee
2590645 SWC-CIN-INT INVOICED 2017-04-15 533.0399780273438 Sidewalk Cafe Interest for Consent Fee
2556070 SWC-CON-ONL INVOICED 2017-02-21 8171.77001953125 Sidewalk Cafe Consent Fee
2321883 SWC-CIN-INT INVOICED 2016-04-10 522.0900268554688 Sidewalk Cafe Interest for Consent Fee
2296975 SWC-CON CREDITED 2016-03-11 445 Petition For Revocable Consent Fee
2296974 RENEWAL INVOICED 2016-03-11 510 Two-Year License Fee
2286838 SWC-CON-ONL INVOICED 2016-02-26 8003.7001953125 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-08-11 Pleaded CLEARANCE RULES 1 1 No data No data
2014-08-11 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

Date of last update: 01 Mar 2025

Sources: New York Secretary of State