VELVET ROPE LOUNGE CORP

Name: | VELVET ROPE LOUNGE CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 2009 (16 years ago) |
Date of dissolution: | 21 Aug 2024 |
Entity Number: | 3854556 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 3212-3214 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235 |
Principal Address: | 3212-3214 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 347-554-8511
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INNA SHLIMAK | DOS Process Agent | 3212-3214 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
INNA SHLIMAK | Chief Executive Officer | 3212-3214 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1359448-DCA | Inactive | Business | 2010-06-21 | 2018-12-15 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-13 | 2024-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-11-14 | 2025-01-07 | Address | 3212-3214 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2009-09-10 | 2021-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-09-10 | 2025-01-07 | Address | 3212-3214 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107000141 | 2024-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-21 |
130930002033 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
111114002838 | 2011-11-14 | BIENNIAL STATEMENT | 2011-09-01 |
090910000606 | 2009-09-10 | CERTIFICATE OF INCORPORATION | 2009-09-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2773819 | SWC-CIN-INT | INVOICED | 2018-04-10 | 556.0800170898438 | Sidewalk Cafe Interest for Consent Fee |
2752785 | SWC-CON-ONL | INVOICED | 2018-03-01 | 8524.759765625 | Sidewalk Cafe Consent Fee |
2591013 | SWC-CIN-INT | INVOICED | 2017-04-15 | 544.6199951171875 | Sidewalk Cafe Interest for Consent Fee |
2556459 | SWC-CON-ONL | INVOICED | 2017-02-21 | 8349.419921875 | Sidewalk Cafe Consent Fee |
2518002 | RENEWAL | INVOICED | 2016-12-20 | 510 | Two-Year License Fee |
2518003 | SWC-CON | CREDITED | 2016-12-20 | 445 | Petition For Revocable Consent Fee |
2468461 | LL VIO | INVOICED | 2016-10-11 | 250 | LL - License Violation |
2322521 | SWC-CIN-INT | INVOICED | 2016-04-10 | 533.4299926757812 | Sidewalk Cafe Interest for Consent Fee |
2287259 | SWC-CON-ONL | INVOICED | 2016-02-27 | 8177.68994140625 | Sidewalk Cafe Consent Fee |
2256190 | SWC-CONADJ | INVOICED | 2016-01-12 | 529.7000122070312 | Sidewalk Cafe Consent Fee Manual Adjustment |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-09-22 | Pleaded | THE SIDEWALK CAF+'S BASE WALL/RAILING/FENCE IS NOT REMOVABLE OR IS NOT SELF-SUPPORTING. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State