Search icon

CEX LIVINGSTON STREET BROOKLYN LLC

Company Details

Name: CEX LIVINGSTON STREET BROOKLYN LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2012 (13 years ago)
Entity Number: 4194075
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Licenses

Number Status Type Date End date
1449105-DCA Inactive Business 2012-10-26 2014-12-31
1417272-DCA Inactive Business 2012-01-10 2015-07-31

Filings

Filing Number Date Filed Type Effective Date
120126000687 2012-01-26 APPLICATION OF AUTHORITY 2012-01-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-02-19 No data 284 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11217 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-29 No data 284 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11217 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
1227598 CNV_TFEE INVOICED 2013-07-25 8.470000267028809 WT and WH - Transaction Fee
1227599 RENEWAL INVOICED 2013-07-25 340 Secondhand Dealer General License Renewal Fee
1162257 LICENSE INVOICED 2012-10-26 425 Electronic Store License Fee
191780 PL VIO INVOICED 2012-10-23 3900 PL - Padlock Violation
1142271 CNV_TFEE INVOICED 2012-01-10 8.470000267028809 WT and WH - Transaction Fee
1142269 FINGERPRINT INVOICED 2012-01-10 75 Fingerprint Fee
1142270 LICENSE INVOICED 2012-01-10 340 Secondhand Dealer General License Fee
1142273 CNV_TFEE INVOICED 2012-01-10 4.230000019073486 WT and WH - Transaction Fee
1142274 LICENSE INVOICED 2012-01-10 170 Electronic Store License Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State