Search icon

THREE LETTER PARTNERS, LLC

Company Details

Name: THREE LETTER PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2011 (14 years ago)
Entity Number: 4130279
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-622-4679

DOS Process Agent

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

Licenses

Number Status Type Date End date
2009867-DCA Inactive Business 2014-06-20 2016-04-15

Filings

Filing Number Date Filed Type Effective Date
111110000327 2011-11-10 CERTIFICATE OF AMENDMENT 2011-11-10
111005000759 2011-10-05 CERTIFICATE OF PUBLICATION 2011-10-05
110812000599 2011-08-12 ARTICLES OF ORGANIZATION 2011-08-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-08-27 No data 930 FULTON ST, Brooklyn, BROOKLYN, NY, 11238 Out of Business 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
2178364 SWC-CONADJ INVOICED 2015-09-28 5712.64013671875 Sidewalk Cafe Consent Fee Manual Adjustment
2043894 SWC-CIN-INT INVOICED 2015-04-10 775.77001953125 Sidewalk Cafe Interest for Consent Fee
1992407 SWC-CON-ONL CREDITED 2015-02-20 11893.2900390625 Sidewalk Cafe Consent Fee
1899527 SWC-CONADJ INVOICED 2014-12-02 119.86000061035156 Sidewalk Cafe Consent Fee Manual Adjustment
1752831 SWC-CON-ONL INVOICED 2014-08-07 6659.10986328125 Sidewalk Cafe Consent Fee
1663727 SEC-DEP-UN INVOICED 2014-04-28 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
1663725 LICENSE INVOICED 2014-04-28 510 Sidewalk Cafe License Fee
1663728 PLANREVIEW INVOICED 2014-04-28 310 Sidewalk Cafe Plan Review Fee
1663726 SWC-CON INVOICED 2014-04-28 445 Petition For Revocable Consent Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State