Search icon

PQ CARNEGIE HILL, INC.

Company Details

Name: PQ CARNEGIE HILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2010 (15 years ago)
Entity Number: 3906713
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 50 BROAD STREET, 12TH FLOR, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 212-359-9000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LOU RAMIREZ Chief Executive Officer 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004

Licenses

Number Status Type Date End date
1381014-DCA Inactive Business 2011-01-20 2020-12-15

History

Start date End date Type Value
2018-02-01 2020-02-04 Address 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2016-02-25 2018-02-01 Address 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2016-02-25 2018-02-01 Address 50 BROAD STREET, 12TH FLOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2012-04-02 2016-02-25 Address 434 BROADWAY 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-04-02 2016-02-25 Address 434 BROADWAY 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2010-02-01 2010-07-27 Address 434 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200204060685 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180201007410 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160225006109 2016-02-25 BIENNIAL STATEMENT 2016-02-01
140428002055 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120402002190 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100727000793 2010-07-27 CERTIFICATE OF CHANGE 2010-07-27
100201000186 2010-02-01 CERTIFICATE OF INCORPORATION 2010-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-03 No data 1309 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-30 No data 1309 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-14 No data 1309 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 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
3174388 SWC-CIN-INT CREDITED 2020-04-10 328.8599853515625 Sidewalk Cafe Interest for Consent Fee
3165024 SWC-CON-ONL CREDITED 2020-03-03 5042 Sidewalk Cafe Consent Fee
3126790 SWC-CONADJ INVOICED 2019-12-13 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015707 SWC-CIN-INT INVOICED 2019-04-10 321.4800109863281 Sidewalk Cafe Interest for Consent Fee
2998397 SWC-CON-ONL INVOICED 2019-03-06 4928.64013671875 Sidewalk Cafe Consent Fee
2772313 SWC-CIN-INT INVOICED 2018-04-06 315.5 Sidewalk Cafe Interest for Consent Fee
2752805 SWC-CON-ONL INVOICED 2018-03-01 4836.740234375 Sidewalk Cafe Consent Fee
2715800 SWC-CON CREDITED 2017-12-26 445 Petition For Revocable Consent Fee
2715799 RENEWAL INVOICED 2017-12-26 510 Two-Year License Fee
2591048 SWC-CIN-INT INVOICED 2017-04-15 309 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-30 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State