Search icon

IKRG - MIDTOWN WEST, LLC

Company Details

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

DOS Process Agent

Name Role Address
TARTER KRINSKY & DROGIN LLP DOS Process Agent 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10018

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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