Name: | MIDNIGHT BLUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2010 (14 years ago) |
Entity Number: | 4029122 |
ZIP code: | 11214 |
County: | New York |
Place of Formation: | New York |
Address: | 2079 76TH STREET, BROOKLYN, NY, United States, 11214 |
Contact Details
Phone +1 718-614-1041
Name | Role | Address |
---|---|---|
LUCRECIA GIAMBANCO | DOS Process Agent | 2079 76TH STREET, BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1389379-DCA | Inactive | Business | 2011-04-28 | 2013-09-15 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101210000026 | 2010-12-10 | ARTICLES OF ORGANIZATION | 2010-12-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1221367 | SWC-CON | INVOICED | 2013-03-08 | 22986.619140625 | Sidewalk Consent Fee |
191176 | PL VIO | INVOICED | 2012-08-23 | 200 | PL - Padlock Violation |
1061491 | SWC-CON | INVOICED | 2011-09-28 | 6700.64013671875 | Sidewalk Consent Fee |
1061488 | LICENSE | INVOICED | 2011-04-28 | 510 | Two-Year License Fee |
1061489 | CNV_PC | INVOICED | 2011-04-27 | 445 | Petition for revocable Consent - SWC Review Fee |
1061490 | CNV_FS | INVOICED | 2011-04-27 | 1500 | Comptroller's Office security fee - sidewalk cafT |
1061487 | PLANREVIEW | INVOICED | 2011-04-27 | 310 | Plan Review Fee |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State