Search icon

SIGNATURE 102 NORTH END AVE LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1433949-DCA Inactive Business 2012-06-18 2018-09-15

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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