Name: | STUDIO 28 TATTOO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2010 (15 years ago) |
Entity Number: | 3914697 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O NORTH RIVER GLOBAL, LLC, 251 EAST 51ST STREET SUITE 8A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STUDIO 28 TATTOO, LLC | DOS Process Agent | C/O NORTH RIVER GLOBAL, LLC, 251 EAST 51ST STREET SUITE 8A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-06 | 2024-02-01 | Address | C/O NORTH RIVER GLOBAL, LLC, 251 EAST 51ST STREET SUITE 8A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-02-19 | 2013-08-06 | Address | 511 EAST 87TH STREET APT. 19, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037363 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220205000004 | 2022-02-05 | BIENNIAL STATEMENT | 2022-02-05 |
200211060020 | 2020-02-11 | BIENNIAL STATEMENT | 2020-02-01 |
191230060502 | 2019-12-30 | BIENNIAL STATEMENT | 2018-02-01 |
160202007051 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
130806007494 | 2013-08-06 | BIENNIAL STATEMENT | 2012-02-01 |
100219000397 | 2010-02-19 | ARTICLES OF ORGANIZATION | 2010-02-19 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-05-16 | No data | 108 W 28TH ST, Manhattan, NEW YORK, NY, 10001 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3064301 | CL VIO | INVOICED | 2019-07-22 | 350 | CL - Consumer Law Violation |
3041345 | CL VIO | CREDITED | 2019-05-31 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-05-16 | Default Decision | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | No data | 1 | No data |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State