Name: | IKRG - MIDTOWN WEST, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jan 2013 (12 years ago) |
Date of dissolution: | 15 Dec 2022 |
Entity Number: | 4349598 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
TARTER KRINSKY & DROGIN LLP | DOS Process Agent | 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-28 | 2022-12-15 | Address | 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-01-23 | 2015-01-28 | Address | TARTER KRINSKY & DROGIN LLP, 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221215001357 | 2022-12-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-15 |
210125060122 | 2021-01-25 | BIENNIAL STATEMENT | 2021-01-01 |
190123060374 | 2019-01-23 | BIENNIAL STATEMENT | 2019-01-01 |
170113006284 | 2017-01-13 | BIENNIAL STATEMENT | 2017-01-01 |
150128006093 | 2015-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
130328000127 | 2013-03-28 | CERTIFICATE OF PUBLICATION | 2013-03-28 |
130123000276 | 2013-01-23 | ARTICLES OF ORGANIZATION | 2013-01-23 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-02-22 | No data | 1065 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10018 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-06-12 | No data | 1065 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10018 | 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 |
---|---|---|---|---|---|
2663724 | WM VIO | INVOICED | 2017-09-08 | 800 | WM - W&M Violation |
2630472 | WM VIO | CREDITED | 2017-06-26 | 50 | WM - W&M Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-06-12 | Default Decision | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 1 | No data | 1 | No data |
2017-06-12 | Default Decision | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 1 | No data | 1 | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State