Name: | CENTRE STREET CAFE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 May 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2024 |
Entity Number: | 3953376 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BUY-RITE PHARMACY V, 139 CENTRE STREET, SUITE 104, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CENTRE STREET CAFE LLC | DOS Process Agent | C/O BUY-RITE PHARMACY V, 139 CENTRE STREET, SUITE 104, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-17 | 2024-10-07 | Address | C/O BUY-RITE PHARMACY V, 139 CENTRE STREET, SUITE 104, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-05-24 | 2012-05-17 | Address | C/O BUY-RITE PHARMACY, 185 CANAL STREET, STORE E, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007003344 | 2024-09-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-24 |
200505060621 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
181210006681 | 2018-12-10 | BIENNIAL STATEMENT | 2018-05-01 |
140515006069 | 2014-05-15 | BIENNIAL STATEMENT | 2014-05-01 |
120517006281 | 2012-05-17 | BIENNIAL STATEMENT | 2012-05-01 |
100524000355 | 2010-05-24 | ARTICLES OF ORGANIZATION | 2010-05-24 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-01-28 | No data | 139 CENTRE ST, Manhattan, NEW YORK, NY, 10013 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-04-03 | No data | 139 CENTRE ST, Manhattan, NEW YORK, NY, 10013 | 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 |
---|---|---|---|---|---|
1652713 | WM VIO | INVOICED | 2014-04-15 | 50 | WM - W&M Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-04-03 | Pleaded | DECLARATION OF RESPONSIBILITY | 1 | 1 | No data | No data |
2014-04-03 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 1 | 1 | No data | No data |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State