THE SENSUOUS BEAN OF COLUMBUS AVENUE, INC.

Name: | THE SENSUOUS BEAN OF COLUMBUS AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1975 (50 years ago) |
Entity Number: | 384852 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 66 W 70TH ST, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCRETIA LAMURA | Chief Executive Officer | 55-80TH ST, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 W 70TH ST, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-07 | 2003-10-30 | Address | 55-80TH ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1999-11-23 | 2006-01-05 | Address | 66 WEST 70 ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1997-11-06 | 2001-12-07 | Address | 66 W 70 ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1997-11-06 | 2001-12-07 | Address | C/O SENSUOUS BEAN, 66 W 70 ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-11-01 | 1999-11-23 | Address | 101 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140407017 | 2014-04-07 | ASSUMED NAME LLC DISCONTINUANCE | 2014-04-07 |
111118002714 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
20110404070 | 2011-04-04 | ASSUMED NAME LLC INITIAL FILING | 2011-04-04 |
091203002546 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
071120002500 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2669115 | SCALE-01 | INVOICED | 2017-09-22 | 20 | SCALE TO 33 LBS |
2391449 | SCALE-01 | INVOICED | 2016-08-01 | 20 | SCALE TO 33 LBS |
274362 | CNV_SI | INVOICED | 2005-09-29 | 20 | SI - Certificate of Inspection fee (scales) |
253412 | CNV_SI | INVOICED | 2002-08-28 | 20 | SI - Certificate of Inspection fee (scales) |
369526 | CNV_SI | INVOICED | 1999-05-24 | 20 | SI - Certificate of Inspection fee (scales) |
358943 | CNV_SI | INVOICED | 1996-09-03 | 20 | SI - Certificate of Inspection fee (scales) |
353505 | CNV_SI | INVOICED | 1994-08-02 | 20 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-09-05 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2024-09-05 | Pleaded | Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. | 1 | No data | No data | No data |
2024-09-05 | Pleaded | Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State