Search icon

PARK AVENUE SOUTH SOUPS, LLC

Company Details

Name: PARK AVENUE SOUTH SOUPS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2013 (12 years ago)
Entity Number: 4399307
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 75 NINTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O HALE AND HEARTY SOUPS LLC DOS Process Agent 75 NINTH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2013-05-07 2015-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160909006345 2016-09-09 BIENNIAL STATEMENT 2015-05-01
150327000253 2015-03-27 CERTIFICATE OF CHANGE 2015-03-27
130628000392 2013-06-28 CERTIFICATE OF PUBLICATION 2013-06-28
130507000005 2013-05-07 ARTICLES OF ORGANIZATION 2013-05-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2542980 WM VIO INVOICED 2017-01-30 800 WM - W&M Violation
2542979 CL VIO INVOICED 2017-01-30 350 CL - Consumer Law Violation
2513877 WM VIO CREDITED 2016-12-15 50 WM - W&M Violation
2513876 CL VIO CREDITED 2016-12-15 375 CL - Consumer Law Violation
2094457 CL VIO CREDITED 2015-06-02 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-09 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2016-12-09 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2015-05-21 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State