Search icon

CALEXICO 122, LLC

Company Details

Name: CALEXICO 122, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2011 (13 years ago)
Entity Number: 4179561
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 347-967-5955

Agent

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

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 Last renew date End date Address Description
0340-23-133923 No data Alcohol sale 2023-08-07 2023-08-07 2025-08-31 1491 2ND AVE, NEW YORK, New York, 10021 Restaurant
2044685-DCA Inactive Business 2016-10-14 No data 2022-04-15 No data No data
2042216-DCA Inactive Business 2016-08-09 No data 2020-06-10 No data No data

History

Start date End date Type Value
2011-12-21 2023-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-12-21 2023-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212000358 2023-12-12 BIENNIAL STATEMENT 2023-12-01
211213001813 2021-12-13 BIENNIAL STATEMENT 2021-12-13
191203061345 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171201007488 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006864 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131205006036 2013-12-05 BIENNIAL STATEMENT 2013-12-01
120221000630 2012-02-21 CERTIFICATE OF PUBLICATION 2012-02-21
111221000745 2011-12-21 ARTICLES OF ORGANIZATION 2011-12-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-27 No data 1491 2ND AVE, Manhattan, NEW YORK, NY, 10075 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
3175178 SWC-CIN-INT CREDITED 2020-04-10 1227.81005859375 Sidewalk Cafe Interest for Consent Fee
3175474 SWC-CIN-INT CREDITED 2020-04-10 619.3800048828125 Sidewalk Cafe Interest for Consent Fee
3165570 SWC-CON-ONL CREDITED 2020-03-03 18823.4609375 Sidewalk Cafe Consent Fee
3165584 SWC-CON-ONL CREDITED 2020-03-03 9495.76953125 Sidewalk Cafe Consent Fee
3077712 RENEWAL INVOICED 2019-08-29 510 Two-Year License Fee
3077713 SWC-CON INVOICED 2019-08-29 445 Petition For Revocable Consent Fee
3077737 RENEWAL INVOICED 2019-08-29 510 Two-Year License Fee
3077738 SWC-CON INVOICED 2019-08-29 445 Petition For Revocable Consent Fee
3077739 PLAN-FEE-EN INVOICED 2019-08-29 797.5 Department of City Planning Fee
3015201 SWC-CIN-INT INVOICED 2019-04-10 1200.239990234375 Sidewalk Cafe Interest for Consent Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State