Search icon

BILL'S DTM NY, LLC

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 (12 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
SR-61837 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170111006842 2017-01-11 BIENNIAL STATEMENT 2016-10-01
161227000071 2016-12-27 CERTIFICATE OF CHANGE 2016-12-27
121016000460 2012-10-16 ARTICLES OF ORGANIZATION 2012-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-04 No data 85 WEST ST, Manhattan, NEW YORK, NY, 10006 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-17 No data 85 WEST ST, Manhattan, NEW YORK, NY, 10006 Violation Issued 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
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

Date of last update: 02 Feb 2025

Sources: New York Secretary of State