Search icon

CENTRE STREET CAFE LLC

Company Details

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

DOS Process Agent

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

History

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)

Filings

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

Inspections

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1652713 WM VIO INVOICED 2014-04-15 50 WM - W&M Violation

Issued Charges

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