Search icon

BILL'S DTM NY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BILL'S DTM NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2012 (13 years ago)
Entity Number: 4308696
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-529-0900

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131995 No data Alcohol sale 2023-05-24 2023-05-24 2025-06-30 85 WEST ST, NEW YORK, New York, 10006 Restaurant
0423-23-131849 No data Alcohol sale 2023-05-24 2023-05-24 2025-06-30 85 WEST ST, NEW YORK, New York, 10006 Additional Bar
1465832-DCA Inactive Business 2013-05-29 No data 2020-08-31 No data No data

History

Start date End date Type Value
2019-01-28 2024-10-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-16 2016-12-27 Address 200 PARK AVENUE SOUTH, SUITE 1700, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008004191 2024-10-08 BIENNIAL STATEMENT 2024-10-08
221026003857 2022-10-26 BIENNIAL STATEMENT 2022-10-01
201027060479 2020-10-27 BIENNIAL STATEMENT 2020-10-01
200413060235 2020-04-13 BIENNIAL STATEMENT 2018-10-01
SR-61838 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175387 SWC-CIN-INT CREDITED 2020-04-10 523.469970703125 Sidewalk Cafe Interest for Consent Fee
3165198 SWC-CON-ONL CREDITED 2020-03-03 8025.18017578125 Sidewalk Cafe Consent Fee
3124743 RENEWAL INVOICED 2019-12-09 510 Two-Year License Fee
3124744 SWC-CON INVOICED 2019-12-09 445 Petition For Revocable Consent Fee
2998572 SWC-CON-ONL INVOICED 2019-03-06 7844.75 Sidewalk Cafe Consent Fee
2801465 LL VIO INVOICED 2018-06-20 750 LL - License Violation
2789141 LL VIO CREDITED 2018-05-11 1000 LL - License Violation
2753037 SWC-CON-ONL INVOICED 2018-03-01 7698.47998046875 Sidewalk Cafe Consent Fee
2706228 SWC-CON CREDITED 2017-12-06 445 Petition For Revocable Consent Fee
2706227 RENEWAL INVOICED 2017-12-06 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-04 Hearing Decision THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 No data 1 No data
2016-10-17 Pleaded THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data
2016-10-17 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 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