Search icon

RANA USA LLC

Company Details

Name: RANA USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2010 (14 years ago)
Entity Number: 4018626
ZIP code: 60103
County: New York
Place of Formation: Delaware
Address: 1370 brewster creek blvd., BARTLETT, IL, United States, 60103

Contact Details

Phone +1 212-370-0975

DOS Process Agent

Name Role Address
RANA USA LLC DOS Process Agent 1370 brewster creek blvd., BARTLETT, IL, United States, 60103

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Licenses

Number Status Type Date End date
1423785-DCA Inactive Business 2012-04-06 2019-04-15

History

Start date End date Type Value
2023-08-25 2025-01-28 Address 1370 brewster creek blvd., BARTLETT, IL, 60103, USA (Type of address: Service of Process)
2023-08-25 2025-01-28 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-26 2023-08-25 Address 1370 brewster creek blvd., BARTLETT, IL, 60103, USA (Type of address: Service of Process)
2023-04-26 2023-08-25 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-09-10 2023-04-26 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-09-10 2023-04-26 Address 1400 16TH STREET, SUITE 275, OAK BROOK, IL, 60523, USA (Type of address: Service of Process)
2018-11-19 2021-09-10 Address 1400 16TH STREET, SUITE 275, OAK BROOK, IL, 60523, USA (Type of address: Service of Process)
2014-12-04 2018-11-19 Address 75 NINTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-04 2014-12-04 Address 453 W 17 STREET, STE 4SW, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-12 2012-12-04 Address EMPIE STATE BUILDING, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128004673 2025-01-28 BIENNIAL STATEMENT 2025-01-28
230825003459 2023-08-25 BIENNIAL STATEMENT 2022-11-01
230426002472 2023-04-25 CERTIFICATE OF CHANGE BY ENTITY 2023-04-25
210910000331 2021-09-09 CERTIFICATE OF CHANGE BY ENTITY 2021-09-09
201109060046 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181119006293 2018-11-19 BIENNIAL STATEMENT 2018-11-01
161104007451 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141204006459 2014-12-04 BIENNIAL STATEMENT 2014-11-01
121204006026 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101112000598 2010-11-12 APPLICATION OF AUTHORITY 2010-11-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-11 No data 75 9TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-02 No data 75 9TH AVE, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-27 No data 75 9TH AVE, Manhattan, NEW YORK, NY, 10011 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-05 No data 75 9TH AVE, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-03 No data 75 9TH AVE, Manhattan, NEW YORK, NY, 10011 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
2773985 SWC-CIN-INT INVOICED 2018-04-10 783.47998046875 Sidewalk Cafe Interest for Consent Fee
2752925 SWC-CON-ONL INVOICED 2018-03-01 12011.240234375 Sidewalk Cafe Consent Fee
2679579 LL VIO INVOICED 2017-10-23 500 LL - License Violation
2654011 SCALE-01 INVOICED 2017-08-09 20 SCALE TO 33 LBS
2590884 SWC-CIN-INT INVOICED 2017-04-15 767.3699951171875 Sidewalk Cafe Interest for Consent Fee
2590478 RENEWAL INVOICED 2017-04-14 510 Two-Year License Fee
2590479 SWC-CON CREDITED 2017-04-14 445 Petition For Revocable Consent Fee
2556621 SWC-CON-ONL INVOICED 2017-02-21 11764.2001953125 Sidewalk Cafe Consent Fee
2496037 SWC-CIN-INT INVOICED 2016-11-23 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2489750 SCALE-01 INVOICED 2016-11-15 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-11 Pleaded THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data
2017-10-11 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603720 Civil Rights Employment 2016-05-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-18
Termination Date 2018-09-14
Date Issue Joined 2016-07-22
Pretrial Conference Date 2016-10-31
Section 1981
Sub Section JB
Status Terminated

Parties

Name BELLISSIMO,
Role Plaintiff
Name RANA USA LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State