Search icon

BF NY 82, LLC

Headquarter

Company Details

Name: BF NY 82, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2012 (13 years ago)
Entity Number: 4308682
ZIP code: 10528
County: Albany
Place of Formation: New York
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Contact Details

Phone +1 646-684-3172

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Links between entities

Type:
Headquarter of
Company Number:
M12000006920
State:
FLORIDA

Licenses

Number Status Type Date Last renew date End date Address Description
0240-24-136809 No data Alcohol sale 2024-11-21 2024-11-21 2026-10-31 1571 2nd Ave, New York, NY, 10028 Restaurant
0524-23-65392 No data Alcohol sale 2024-06-25 2024-06-25 2024-09-24 1571 2nd Ave, New York, New York, 10028 Temporary retail
2019563-DCA Inactive Business 2015-03-16 No data 2021-09-15 No data No data

History

Start date End date Type Value
2022-04-21 2024-10-11 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-04-21 2024-10-11 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2013-11-07 2022-04-21 Address 450 7TH AVENUE, SUITE 1308, NEW YORK, NY, 10123, USA (Type of address: Registered Agent)
2013-11-07 2022-04-21 Address 105 U.S. HIGHWAY 1, NORTH PALM BEACH, FL, 33408, USA (Type of address: Service of Process)
2012-10-16 2013-11-07 Address 450 7TH AVENUE, SUITE 1308, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011001698 2024-10-11 BIENNIAL STATEMENT 2024-10-11
221003002188 2022-10-03 BIENNIAL STATEMENT 2022-10-01
220421002670 2021-08-03 CERTIFICATE OF CHANGE BY ENTITY 2021-08-03
210802002135 2021-08-02 BIENNIAL STATEMENT 2021-08-02
181004006345 2018-10-04 BIENNIAL STATEMENT 2018-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174854 SWC-CIN-INT CREDITED 2020-04-10 175.41000366210938 Sidewalk Cafe Interest for Consent Fee
3165359 SWC-CON-ONL CREDITED 2020-03-03 2689.070068359375 Sidewalk Cafe Consent Fee
3156303 LICENSEDOC15 INVOICED 2020-02-07 15 License Document Replacement
3062870 RENEWAL INVOICED 2019-07-17 510 Two-Year License Fee
3062871 SWC-CON CREDITED 2019-07-17 445 Petition For Revocable Consent Fee
2998731 SWC-CON-ONL INVOICED 2019-03-06 2628.610107421875 Sidewalk Cafe Consent Fee
2753356 SWC-CON-ONL INVOICED 2018-03-01 2579.60009765625 Sidewalk Cafe Consent Fee
2738101 LL VIO INVOICED 2018-02-01 375 LL - License Violation
2714987 LL VIO CREDITED 2017-12-22 250 LL - License Violation
2664567 RENEWAL INVOICED 2017-09-11 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-14 Hearing Decision SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 No data 1 No data
2015-05-11 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data
2015-05-11 Pleaded THE SIDEWALK CAF+'S [BASE WALL/RAILING/FENCE] IS NOT REMOVABLE [OR IS NOT SELF-SUPPORTING]. 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State