265 LAFAYETTE RISTORANTE LLC

Name: | 265 LAFAYETTE RISTORANTE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2012 (13 years ago) |
Entity Number: | 4331930 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-21-120901 | No data | Alcohol sale | 2024-01-11 | 2024-01-11 | 2025-12-31 | 265 LAFAYETTE ST, NEW YORK, New York, 10012 | Restaurant |
0340-23-130700 | No data | Alcohol sale | 2023-04-06 | 2023-04-06 | 2025-04-30 | 265 LAFAYETTE ST, NEW YORK, New York, 10012 | Restaurant |
0370-23-130700 | No data | Alcohol sale | 2023-04-06 | 2023-04-06 | 2025-04-30 | 265 LAFAYETTE ST, NEW YORK, New York, 10012 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-24 | 2025-01-13 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2024-10-24 | 2025-01-13 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2024-10-03 | 2024-10-24 | Address | 950 THIRD AVENUE, SUITE #500, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2020-12-10 | 2024-10-03 | Address | 950 THIRD AVENUE, SUITE #500, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-12-12 | 2020-12-10 | Address | 136 EAST 57TH STREET, SUITE #600, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113002529 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
241024002919 | 2024-10-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-10 |
241003003724 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
201210060244 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
181204006362 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175403 | SWC-CIN-INT | CREDITED | 2020-04-10 | 498.80999755859375 | Sidewalk Cafe Interest for Consent Fee |
3173846 | RENEWAL | INVOICED | 2020-04-03 | 510 | Two-Year License Fee |
3173847 | SWC-CON | INVOICED | 2020-04-03 | 445 | Petition For Revocable Consent Fee |
3165274 | SWC-CON-ONL | CREDITED | 2020-03-03 | 7647.02978515625 | Sidewalk Cafe Consent Fee |
2998665 | SWC-CON-ONL | INVOICED | 2019-03-06 | 7475.10009765625 | Sidewalk Cafe Consent Fee |
2763531 | RENEWAL | INVOICED | 2018-03-23 | 510 | Two-Year License Fee |
2763532 | SWC-CON | CREDITED | 2018-03-23 | 445 | Petition For Revocable Consent Fee |
2753258 | SWC-CON-ONL | INVOICED | 2018-03-01 | 7335.72998046875 | Sidewalk Cafe Consent Fee |
2569616 | LL VIO | INVOICED | 2017-03-03 | 250 | LL - License Violation |
2556898 | SWC-CON-ONL | INVOICED | 2017-02-21 | 7184.83984375 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-11-28 | Default Decision | SMALL SIDEWALK CAF+ HAS FURNITURE OTHER THAN A SINGLE ROW OF TABLES AND CHAIRS SET ADJACENT TO THE BUILDING LINE. PER ZONING RES 14-01, DCA REGULATES PHYSICAL CRITERIA FOR SIDEWALK CAFES. | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State