BLUE SMOKE 102 NORTH END AVE LLC

Name: | BLUE SMOKE 102 NORTH END AVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jul 2010 (15 years ago) |
Entity Number: | 3973809 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-889-2005
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-22-114517 | No data | Alcohol sale | 2023-11-22 | 2023-11-22 | 2025-11-30 | 102 NORTH END AVE, NEW YORK, New York, 10282 | Restaurant |
1421278-DCA | Inactive | Business | 2012-03-08 | No data | 2020-12-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-05 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-28 | 2020-06-05 | 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 |
---|---|---|---|
240702000127 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220721002594 | 2022-07-21 | BIENNIAL STATEMENT | 2022-07-01 |
210720002473 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
200605000143 | 2020-06-05 | CERTIFICATE OF CHANGE | 2020-06-05 |
190619060343 | 2019-06-19 | BIENNIAL STATEMENT | 2018-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175339 | SWC-CIN-INT | CREDITED | 2020-04-10 | 835.9199829101562 | Sidewalk Cafe Interest for Consent Fee |
3165096 | SWC-CON-ONL | CREDITED | 2020-03-03 | 12815.080078125 | Sidewalk Cafe Consent Fee |
3015126 | SWC-CIN-INT | INVOICED | 2019-04-10 | 817.1099853515625 | Sidewalk Cafe Interest for Consent Fee |
2998478 | SWC-CON-ONL | INVOICED | 2019-03-06 | 12526.9599609375 | Sidewalk Cafe Consent Fee |
2942385 | SWC-CIN-INT | INVOICED | 2018-12-11 | 0.009999999776483 | Sidewalk Cafe Interest for Consent Fee |
2932697 | SWC-CON | INVOICED | 2018-11-21 | 445 | Petition For Revocable Consent Fee |
2932696 | RENEWAL | INVOICED | 2018-11-21 | 510 | Two-Year License Fee |
2773824 | SWC-CIN-INT | INVOICED | 2018-04-10 | 801.8699951171875 | Sidewalk Cafe Interest for Consent Fee |
2752903 | SWC-CON-ONL | INVOICED | 2018-03-01 | 12293.3896484375 | Sidewalk Cafe Consent Fee |
2697828 | SWC-CIN-INT | INVOICED | 2017-11-21 | 0.009999999776483 | Sidewalk Cafe Interest for Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-07-16 | Pleaded | FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State