Search icon

VLC COLUMBUS & 86TH, LLC

Company Details

Name: VLC COLUMBUS & 86TH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2013 (12 years ago)
Entity Number: 4492289
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 154 GRAND STREET SUITE 4S07, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 855-273-7369

DOS Process Agent

Name Role Address
C/O VLC USA DOS Process Agent 154 GRAND STREET SUITE 4S07, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2055691-DCA Inactive Business 2017-07-13 2019-04-15

Filings

Filing Number Date Filed Type Effective Date
140717000403 2014-07-17 CERTIFICATE OF PUBLICATION 2014-07-17
131125000701 2013-11-25 ARTICLES OF ORGANIZATION 2013-11-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3123874 SWC-CIN-INT INVOICED 2019-12-06 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3016003 SWC-CIN-INT INVOICED 2019-04-10 401.8500061035156 Sidewalk Cafe Interest for Consent Fee
2999085 SWC-CON-ONL INVOICED 2019-03-06 6160.7998046875 Sidewalk Cafe Consent Fee
2938603 SWC-CIN-INT INVOICED 2018-12-04 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2773472 SWC-CIN-INT INVOICED 2018-04-10 394.3500061035156 Sidewalk Cafe Interest for Consent Fee
2753769 SWC-CON-ONL INVOICED 2018-03-01 6045.93017578125 Sidewalk Cafe Consent Fee
2684289 SWC-CIN-INT INVOICED 2017-10-31 44.970001220703125 Sidewalk Cafe Interest for Consent Fee
2671102 SWC-CON-ONL INVOICED 2017-09-28 2498.419921875 Sidewalk Cafe Consent Fee
2632919 OL VIO INVOICED 2017-06-30 75 OL - Other Violation
2625029 OL VIO CREDITED 2017-06-14 75 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-30 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2023-08-30 Default Decision Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2023-08-30 Default Decision Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2023-08-30 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data No data No data
2023-08-30 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 No data No data No data
2023-08-30 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2017-06-05 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-06-05 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State