Search icon

SABON 434 6TH AVE, LLC

Company Details

Name: SABON 434 6TH AVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jan 2012 (13 years ago)
Date of dissolution: 21 Mar 2019
Entity Number: 4183390
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 38 GREENE ST SUITE 5A, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 38 GREENE ST SUITE 5A, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2012-01-03 2014-06-03 Address 38 GREENE STREET, SUITE 5A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190321000325 2019-03-21 ARTICLES OF DISSOLUTION 2019-03-21
140603002122 2014-06-03 BIENNIAL STATEMENT 2014-01-01
120423000597 2012-04-23 CERTIFICATE OF PUBLICATION 2012-04-23
120103000914 2012-01-03 ARTICLES OF ORGANIZATION 2012-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-17 No data 434 6TH 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
2016-06-16 No data 434 AVE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-07 No data 434 6TH 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2592870 SCALE-01 INVOICED 2017-04-19 20 SCALE TO 33 LBS
2371749 SCALE-01 INVOICED 2016-06-24 20 SCALE TO 33 LBS
2100166 LATE INVOICED 2015-06-09 100 Scale Late Fee
2081705 SCALE-01 INVOICED 2015-05-15 20 SCALE TO 33 LBS
346478 CNV_SI INVOICED 2013-02-25 20 SI - Certificate of Inspection fee (scales)
184096 OL VIO INVOICED 2012-08-21 1000 OL - Other Violation
339337 CNV_SI INVOICED 2012-07-03 20 SI - Certificate of Inspection fee (scales)

Date of last update: 16 Jan 2025

Sources: New York Secretary of State