Name: | SIGNATURE 102 NORTH END AVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jul 2010 (15 years ago) |
Date of dissolution: | 19 Oct 2020 |
Entity Number: | 3973798 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 646-747-1600
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1433949-DCA | Inactive | Business | 2012-06-18 | 2018-09-15 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-28 | 2020-06-23 | Address | ATTN: CHIEF LEGAL OFFICER, 853 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2014-12-22 | 2018-08-28 | Address | 24-32 UNION SQUARE EAST, SIXTH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2012-09-20 | 2014-12-22 | Address | 24-32 UNION SQUARE EAST, SIXTH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2010-07-16 | 2012-09-20 | Address | 24-32 UNION SQUARE EAST, SIXTH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201019000494 | 2020-10-19 | ARTICLES OF DISSOLUTION | 2020-10-19 |
201009060470 | 2020-10-09 | BIENNIAL STATEMENT | 2020-07-01 |
200623000613 | 2020-06-23 | CERTIFICATE OF CHANGE | 2020-06-23 |
180828000625 | 2018-08-28 | CERTIFICATE OF CHANGE | 2018-08-28 |
180713006007 | 2018-07-13 | BIENNIAL STATEMENT | 2018-07-01 |
141222006530 | 2014-12-22 | BIENNIAL STATEMENT | 2014-07-01 |
120920002459 | 2012-09-20 | BIENNIAL STATEMENT | 2012-07-01 |
120802000784 | 2012-08-02 | CERTIFICATE OF PUBLICATION | 2012-08-02 |
100716000485 | 2010-07-16 | ARTICLES OF ORGANIZATION | 2010-07-16 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-10-17 | No data | 102 N END AVE, Manhattan, NEW YORK, NY, 10282 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-07-09 | No data | 102 N END AVE, Manhattan, NEW YORK, NY, 10282 | No 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 |
---|---|---|---|---|---|
2773152 | SWC-CIN-INT | INVOICED | 2018-04-10 | 1198.8900146484375 | Sidewalk Cafe Interest for Consent Fee |
2752949 | SWC-CON-ONL | INVOICED | 2018-03-01 | 18379.619140625 | Sidewalk Cafe Consent Fee |
2591067 | SWC-CIN-INT | INVOICED | 2017-04-15 | 1174.22998046875 | Sidewalk Cafe Interest for Consent Fee |
2556664 | SWC-CON-ONL | INVOICED | 2017-02-21 | 18001.58984375 | Sidewalk Cafe Consent Fee |
2477866 | LL VIO | INVOICED | 2016-10-28 | 1250 | LL - License Violation |
2436068 | LICENSEDOC0 | INVOICED | 2016-09-14 | 0 | License Document Replacement, Lost in Mail |
2397663 | SWC-CON | CREDITED | 2016-08-10 | 445 | Petition For Revocable Consent Fee |
2397662 | RENEWAL | INVOICED | 2016-08-10 | 510 | Two-Year License Fee |
2313920 | SWC-CIN-INT | INVOICED | 2016-03-31 | 1150.06005859375 | Sidewalk Cafe Interest for Consent Fee |
2287449 | SWC-CON-ONL | INVOICED | 2016-02-27 | 17631.330078125 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-10-17 | Pleaded | A DOOR, WINDOW, ETC. PROJECTS BEYOND THE DESIGNATED EXTERIOR PERIMETER OF THE SIDEWALK CAF+. | 1 | 1 | No data | No data |
2016-10-17 | Pleaded | BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. | 1 | 1 | No data | No data |
2016-10-17 | Pleaded | FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. | 3 | 3 | No data | No data |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State