Search icon

NORTH OF HOUSTON LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH OF HOUSTON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2012 (13 years ago)
Entity Number: 4232326
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 212-944-8378

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Status Type Date End date
2026479-DCA Inactive Business 2015-08-03 2017-09-15

Filings

Filing Number Date Filed Type Effective Date
120417000869 2012-04-17 ARTICLES OF ORGANIZATION 2012-04-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2335533 LL VIO INVOICED 2016-04-28 500 LL - License Violation
2327326 LICENSEDOC15 INVOICED 2016-04-15 15 License Document Replacement
2322643 SWC-CIN-INT INVOICED 2016-04-10 446.42999267578125 Sidewalk Cafe Interest for Consent Fee
2290635 SWC-CON-ONL INVOICED 2016-03-02 6843.740234375 Sidewalk Cafe Consent Fee
2231584 SWC-CIN-INT INVOICED 2015-12-10 48.2599983215332 Sidewalk Cafe Interest for Consent Fee
2186645 SWC-CON-ONL INVOICED 2015-10-09 2681.22998046875 Sidewalk Cafe Consent Fee
2090828 PLANREVIEW INVOICED 2015-05-27 310 Sidewalk Cafe Plan Review Fee
2090825 LICENSE INVOICED 2015-05-27 510 Sidewalk Cafe License Fee
2090827 SEC-DEP-UN INVOICED 2015-05-27 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2090826 SWC-CON INVOICED 2015-05-27 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-16 Pleaded CLEARANCE RULES 2 2 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State