Search icon

LIGNORANTI LLC

Company Details

Name: LIGNORANTI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2009 (16 years ago)
Entity Number: 3854023
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 11 BROADWAY SUITE 368, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 646-381-2555

DOS Process Agent

Name Role Address
FILIPPO CINOTTI DOS Process Agent 11 BROADWAY SUITE 368, NEW YORK, NY, United States, 10004

Licenses

Number Status Type Date End date
1421348-DCA Inactive Business 2012-03-08 2019-05-25

Filings

Filing Number Date Filed Type Effective Date
130909006870 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111019003038 2011-10-19 BIENNIAL STATEMENT 2011-09-01
090909000600 2009-09-09 ARTICLES OF ORGANIZATION 2009-09-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3038139 PROCESSING INVOICED 2019-05-22 50 License Processing Fee
3038138 DCA-SUS CREDITED 2019-05-22 460 Suspense Account
3015127 SWC-CIN-INT INVOICED 2019-04-10 171.4499969482422 Sidewalk Cafe Interest for Consent Fee
2998479 SWC-CON-ONL INVOICED 2019-03-06 2628.610107421875 Sidewalk Cafe Consent Fee
2937350 SWC-CON INVOICED 2018-11-30 445 Petition For Revocable Consent Fee
2937349 RENEWAL CREDITED 2018-11-30 510 Two-Year License Fee
2773014 SWC-CIN-INT INVOICED 2018-04-10 168.27000427246094 Sidewalk Cafe Interest for Consent Fee
2752904 SWC-CON-ONL INVOICED 2018-03-01 2579.60009765625 Sidewalk Cafe Consent Fee
2591073 SWC-CIN-INT INVOICED 2017-04-15 164.7899932861328 Sidewalk Cafe Interest for Consent Fee
2556600 SWC-CON-ONL INVOICED 2017-02-21 2526.5400390625 Sidewalk Cafe Consent Fee

Court Cases

Court Case Summary

Filing Date:
2019-01-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MULLINS
Party Role:
Plaintiff
Party Name:
LIGNORANTI LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State