Name: | THE CUSTOMER CENTER OF THE BRONX, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Mar 2012 (13 years ago) |
Date of dissolution: | 11 Dec 2023 |
Entity Number: | 4221861 |
ZIP code: | 10583 |
County: | Bronx |
Place of Formation: | New York |
Address: | 455 central park avenue, suite 303, scarsdale, NY, United States, 10583 |
Contact Details
Phone +1 914-964-2000
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 455 central park avenue, suite 303, scarsdale, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
LUIGI V. AMBROSIO | Agent | 1 ODELL PLAZA SUITE 275, YONKERS, NY, 10701 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2029146-DCA | Inactive | Business | 2015-10-02 | 2019-07-31 |
2029143-DCA | Inactive | Business | 2015-10-02 | 2021-07-31 |
2029144-DCA | Inactive | Business | 2015-10-02 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-27 | 2023-12-11 | Address | 455 central park avenue, suite 303, scarsdale, NY, 10583, USA (Type of address: Service of Process) |
2023-04-27 | 2023-12-11 | Address | 1 ODELL PLAZA SUITE 275, YONKERS, NY, 10701, USA (Type of address: Registered Agent) |
2014-03-06 | 2023-04-27 | Address | 1 ODELL PLAZA, SUITE 275, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2013-05-24 | 2023-04-27 | Address | 1 ODELL PLAZA SUITE 275, YONKERS, NY, 10701, USA (Type of address: Registered Agent) |
2013-05-24 | 2014-03-06 | Address | 1 ODELL PLAZA SUITE 275, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211002577 | 2023-12-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-11 |
230427003777 | 2023-04-27 | BIENNIAL STATEMENT | 2022-03-01 |
200306061299 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180305007197 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160304006267 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-10-25 | 2019-12-12 | Billing Dispute | No | 0.00 | No Satisfactory Agreement |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3543467 | RENEWAL | INVOICED | 2022-10-27 | 340 | Electronics Store Renewal |
3342738 | CL VIO | CREDITED | 2021-06-30 | 175 | CL - Consumer Law Violation |
3341186 | RENEWAL | INVOICED | 2021-06-24 | 340 | Secondhand Dealer General License Renewal Fee |
3264726 | RENEWAL | INVOICED | 2020-12-03 | 340 | Electronics Store Renewal |
3066876 | RENEWAL | INVOICED | 2019-07-29 | 340 | Secondhand Dealer General License Renewal Fee |
3049890 | PROCESSING | CREDITED | 2019-06-24 | 50 | License Processing Fee |
3049891 | DCA-SUS | CREDITED | 2019-06-24 | 290 | Suspense Account |
3039579 | RENEWAL | CREDITED | 2019-05-24 | 340 | Secondhand Dealer General License Renewal Fee |
2915926 | RENEWAL | INVOICED | 2018-10-24 | 340 | Electronics Store Renewal |
2783536 | RENEWAL | INVOICED | 2018-05-01 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-06-25 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
2017-09-22 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
2017-09-22 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2016-07-25 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2016-07-25 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
2015-09-29 | Pleaded | BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS | 1 | 1 | No data | No data |
2015-09-29 | No data | BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY | 1 | No data | No data | No data |
2015-06-03 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State