Search icon

PALISADES LEVITY LIVE LLC

Company Details

Name: PALISADES LEVITY LIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2011 (14 years ago)
Entity Number: 4077647
ZIP code: 12207
County: Rockland
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S1KPR4XA4E53 2025-04-22 4210 PALISADES CENTER DR, WEST NYACK, NY, 10994, 6802, USA 6701 CENTER DRIVE WEST, 3RD FLOOR, LOS ANGELES, CA, 90045, USA

Business Information

URL www.levitylive.com
Division Name PALISADES LEVITY LIVE
Division Number LEVITY LIV
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-04-24
Initial Registration Date 2021-04-29
Entity Start Date 2011-04-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BINA ORDEN
Role VP, FINANCE
Address 6701 CENTER DRIVE WEST, 3RD FLOOR, LOS ANGELES, CA, 90045, USA
Government Business
Title PRIMARY POC
Name BINA ORDEN
Role VP, FINANCE
Address 6701 CENTER DRIVE WEST, 3RD FLOOR, LOS ANGELES, CA, 90045, USA
Past Performance Information not Available

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Type Date Last renew date End date Address Description
0340-23-234906 Alcohol sale 2023-03-17 2023-03-17 2025-02-28 4210 PALISADES CENTER DR A-401, WEST NYACK, New York, 10994 Restaurant

History

Start date End date Type Value
2020-03-06 2023-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-03-06 2023-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-02-24 2020-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-06-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-06 2012-06-25 Address 208 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-06 2012-06-25 Address 208 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230419001862 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210423060037 2021-04-23 BIENNIAL STATEMENT 2021-04-01
200306000693 2020-03-06 CERTIFICATE OF CHANGE 2020-03-06
200224060280 2020-02-24 BIENNIAL STATEMENT 2019-04-01
SR-57129 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57128 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180123006239 2018-01-23 BIENNIAL STATEMENT 2017-04-01
130702002005 2013-07-02 BIENNIAL STATEMENT 2013-04-01
120625001049 2012-06-25 CERTIFICATE OF CHANGE 2012-06-25
110406000091 2011-04-06 ARTICLES OF ORGANIZATION 2011-04-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-27 No data 4210 PALISADES CENTER DRIVE, WEST NYACK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2023-12-13 No data 4210 PALISADES CENTER DRIVE, WEST NYACK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2023-03-30 No data 4210 PALISADES CENTER DRIVE, WEST NYACK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-12-29 No data 4210 PALISADES CENTER DRIVE, WEST NYACK Critical Violation Food Service Establishment Inspections New York State Department of Health 4D - Other Violations Deemed a Public Health Hazard by the Permit Issuing Official {14-1.10(a)}
2022-11-18 No data 4210 PALISADES CENTER DRIVE, WEST NYACK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2021-11-30 No data 4210 PALISADES CENTER DRIVE, WEST NYACK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2020-01-02 No data 4210 PALISADES CENTER DRIVE, WEST NYACK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-11-07 No data 4210 PALISADES CENTER DRIVE, WEST NYACK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2019-04-03 No data 4210 PALISADES CENTER DRIVE, WEST NYACK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-03-14 No data 4210 PALISADES CENTER DRIVE, WEST NYACK Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.

Date of last update: 02 Feb 2025

Sources: New York Secretary of State