Name: | JUICERIE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2012 (13 years ago) |
Entity Number: | 4221314 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, SUITE 2600, NEW YORK, CA, United States, 10005 |
Contact Details
Phone +1 917-400-3050
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, SUITE 2600, NEW YORK, CA, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0267-23-137914 | No data | Alcohol sale | 2023-02-06 | 2023-02-06 | 2025-02-28 | 19 KENMARE ST, NEW YORK, New York, 10012 | Food & Beverage Business |
1437537-DCA | Inactive | Business | 2012-07-18 | No data | 2020-07-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-13 | 2024-03-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-09-13 | 2024-03-11 | Address | 28 LIBERTY STREET, SUITE 2600, NEW YORK, CA, 10005, USA (Type of address: Service of Process) |
2020-03-02 | 2022-09-13 | Address | 2049 CENTURY PARK EAST, SUITE 2600, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2014-08-06 | 2020-03-02 | Address | 15 DUNHAM PLACE, SUITE 10E, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2012-03-23 | 2014-08-06 | Address | 218 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311004433 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
220324002685 | 2022-03-24 | BIENNIAL STATEMENT | 2022-03-01 |
220913000241 | 2021-12-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-28 |
200302060203 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180314006410 | 2018-03-14 | BIENNIAL STATEMENT | 2018-03-01 |
160314006339 | 2016-03-14 | BIENNIAL STATEMENT | 2016-03-01 |
140806006665 | 2014-08-06 | BIENNIAL STATEMENT | 2014-03-01 |
120626000562 | 2012-06-26 | CERTIFICATE OF PUBLICATION | 2012-06-26 |
120323000664 | 2012-03-23 | ARTICLES OF ORGANIZATION | 2012-03-23 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-07-24 | No data | 166 ELIZABETH ST, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-06-21 | No data | 19 KENMARE ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-11-28 | No data | 19 KENMARE ST, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-06-20 | No data | 19 KENMARE ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-17 | No data | 166 ELIZABETH ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-17 | No data | 19 KENMARE ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-09-12 | No data | 19 KENMARE ST, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-08 | No data | 19 KENMARE ST, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-11-12 | No data | 19 KENMARE ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175355 | SWC-CIN-INT | CREDITED | 2020-04-10 | 1019.52001953125 | Sidewalk Cafe Interest for Consent Fee |
3173827 | DCA-SUS | CREDITED | 2020-04-03 | 445 | Suspense Account |
3170841 | RENEWAL | INVOICED | 2020-03-24 | 510 | Two-Year License Fee |
3170842 | SWC-CON | CREDITED | 2020-03-24 | 445 | Petition For Revocable Consent Fee |
3165129 | SWC-CON-ONL | CREDITED | 2020-03-03 | 15630.2001953125 | Sidewalk Cafe Consent Fee |
3125712 | SWC-CONADJ | INVOICED | 2019-12-11 | 0.009999999776483 | Sidewalk Cafe Consent Fee Manual Adjustment |
3103231 | WM VIO | INVOICED | 2019-10-16 | 800 | WM - W&M Violation |
3103230 | CL VIO | INVOICED | 2019-10-16 | 350 | CL - Consumer Law Violation |
3069089 | CL VIO | CREDITED | 2019-08-02 | 175 | CL - Consumer Law Violation |
3069090 | WM VIO | CREDITED | 2019-08-02 | 50 | WM - W&M Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-07-24 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
2019-07-24 | Default Decision | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | No data | 2 | No data |
2016-11-28 | Hearing Decision | FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. | 2 | No data | 0 | 2 |
2015-09-12 | Default Decision | FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. | 1 | No data | 1 | No data |
2015-09-12 | Default Decision | DID NOT ANSWER N/O/H OR SUBPOENA | 1 | No data | 1 | No data |
2015-07-08 | Default Decision | THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH | 1 | No data | 1 | No data |
2015-07-08 | Default Decision | BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. | 1 | No data | 1 | No data |
2015-07-08 | Default Decision | FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. | 1 | No data | 1 | No data |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State