Search icon

CFS 2907 JFK LLC

Company Details

Name: CFS 2907 JFK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2010 (15 years ago)
Entity Number: 3956183
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-322-2221

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1362221-DCA Inactive Business 2010-07-13 2019-03-31
1362198-DCA Inactive Business 2010-07-13 2019-03-31
1362193-DCA Inactive Business 2010-07-13 2015-03-31
1362208-DCA Inactive Business 2010-07-13 2019-03-31
1362177-DCA Inactive Business 2010-07-12 2019-03-31
1361843-DCA Inactive Business 2010-07-08 2019-03-31

History

Start date End date Type Value
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-01 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-06-01 2012-08-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102004 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102003 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180607006241 2018-06-07 BIENNIAL STATEMENT 2018-06-01
170728006220 2017-07-28 BIENNIAL STATEMENT 2016-06-01
140603006848 2014-06-03 BIENNIAL STATEMENT 2014-06-01
121026000772 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120810000536 2012-08-10 CERTIFICATE OF CHANGE 2012-08-10
120621006256 2012-06-21 BIENNIAL STATEMENT 2012-06-01
100804000551 2010-08-04 CERTIFICATE OF PUBLICATION 2010-08-04
100601000176 2010-06-01 APPLICATION OF AUTHORITY 2010-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-21 No data 14920 131ST ST, Queens, JAMAICA, NY, 11430 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-21 No data 14916 131ST ST, Queens, JAMAICA, NY, 11430 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-02 No data 13024 S CONDUIT AVE, Queens, JAMAICA, NY, 11430 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-17 No data 14921 130TH AVE, Queens, JAMAICA, NY, 11436 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-17 No data 14915 130TH AVE, Queens, JAMAICA, NY, 11436 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-01 No data 13024 S CONDUIT AVE, Queens, JAMAICA, NY, 11430 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-04 No data 14921 130TH AVE, Queens, JAMAICA, NY, 11436 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-04 No data 14915 130TH AVE, Queens, JAMAICA, NY, 11436 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-04 No data 13024 S CONDUIT AVE, Queens, JAMAICA, NY, 11430 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-04 No data 14920 131ST ST, Queens, JAMAICA, NY, 11430 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
2581746 RENEWAL INVOICED 2017-03-28 600 Garage and/or Parking Lot License Renewal Fee
2581747 RENEWAL INVOICED 2017-03-28 600 Garage and/or Parking Lot License Renewal Fee
2581748 RENEWAL INVOICED 2017-03-28 600 Garage and/or Parking Lot License Renewal Fee
2581749 RENEWAL INVOICED 2017-03-28 600 Garage and/or Parking Lot License Renewal Fee
2581750 RENEWAL INVOICED 2017-03-28 600 Garage and/or Parking Lot License Renewal Fee
2097260 LICENSEDOC15 INVOICED 2015-06-05 15 License Document Replacement
2053352 DCA-SUS CREDITED 2015-04-20 550 Suspense Account
2053351 PROCESSING INVOICED 2015-04-20 50 License Processing Fee
2027981 RENEWAL INVOICED 2015-03-26 600 Garage and/or Parking Lot License Renewal Fee
2027985 RENEWAL INVOICED 2015-03-26 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-24 Settlement (Pre-Hearing) CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data
2014-12-24 Settlement (Pre-Hearing) BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State