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