Name: | 188 LAFAYETTE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Sep 2012 (13 years ago) |
Entity Number: | 4300542 |
ZIP code: | 07020 |
County: | New York |
Place of Formation: | New York |
Address: | 23 Shore Road, Edgewater, NJ, United States, 07020 |
Name | Role | Address |
---|---|---|
SHARON REDFERN, 188 LAFAYETTE, LLC | DOS Process Agent | 23 Shore Road, Edgewater, NJ, United States, 07020 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-08 | 2024-09-10 | Address | 226 PROSPECT PARK WEST #289, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2016-10-25 | 2020-09-08 | Address | 188 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-11-24 | 2016-10-25 | Address | 23 SHORE ROAD, EDGEWATER, NJ, 07020, USA (Type of address: Service of Process) |
2013-08-22 | 2014-11-24 | Address | 510 PRISCILLA LANE, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process) |
2012-09-26 | 2013-08-22 | Address | 90 BROAD ST, SUITE 2202, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910000151 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220929000803 | 2022-09-29 | BIENNIAL STATEMENT | 2022-09-01 |
200908060523 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180904008966 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
161025006074 | 2016-10-25 | BIENNIAL STATEMENT | 2016-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3006763 | PL VIO | INVOICED | 2019-03-22 | 500 | PL - Padlock Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-03-21 | Pleaded | DEALER ENGAGE IN UNLICENSED SECOND-HAND DEALER ACTIVITY indicated by Sign(s) posted and/or statements by an employee | 1 | 1 | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State