Search icon

FIVE PILLARS LLC

Company Details

Name: FIVE PILLARS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 23 Apr 2012 (13 years ago)
Entity Number: 4234513
County: Kings
Place of Formation: New York

Contact Details

Phone +1 414-736-9856

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Licenses

Number Status Type Date End date
1456136-DCA Inactive Business 2013-02-06 2014-12-31

History

Start date End date Type Value
2012-04-23 2015-03-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-04-23 2015-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150326000125 2015-03-26 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2015-03-26
150316000119 2015-03-16 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2015-04-15
121017000035 2012-10-17 CERTIFICATE OF PUBLICATION 2012-10-17
120423000049 2012-04-23 ARTICLES OF ORGANIZATION 2012-04-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-01 No data 325 QUINCY ST, Brooklyn, BROOKLYN, NY, 11216 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-07 No data 325 QUINCY ST, Brooklyn, BROOKLYN, NY, 11216 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
1533530 LL VIO INVOICED 2013-12-12 500 LL - License Violation
1514891 LL VIO INVOICED 2013-11-22 500 LL - License Violation
206669 OL VIO INVOICED 2013-08-02 250 OL - Other Violation
351340 CNV_SI INVOICED 2013-07-31 40 SI - Certificate of Inspection fee (scales)
222941 WH VIO INVOICED 2013-07-31 200 WH - W&M Hearable Violation
1241087 LICENSE INVOICED 2013-02-07 85 Cigarette Retail Dealer License Fee

Date of last update: 09 Mar 2025

Sources: New York Secretary of State