Search icon

STIX 41ST STREET, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STIX 41ST STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 May 2014 (11 years ago)
Date of dissolution: 15 Nov 2016
Entity Number: 4584438
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 31-19 NEWTOWN AVENUE 7TH FLOOR, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 917-502-7279

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 31-19 NEWTOWN AVENUE 7TH FLOOR, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
2018406-DCA Inactive Business 2015-02-18 2017-09-15

Filings

Filing Number Date Filed Type Effective Date
161115000398 2016-11-15 ARTICLES OF DISSOLUTION 2016-11-15
140903000030 2014-09-03 CERTIFICATE OF PUBLICATION 2014-09-03
140530000232 2014-05-30 ARTICLES OF ORGANIZATION 2014-05-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2322342 SWC-CIN-INT INVOICED 2016-04-10 802.02001953125 Sidewalk Cafe Interest for Consent Fee
2287794 SWC-CON-ONL INVOICED 2016-02-27 12295.5302734375 Sidewalk Cafe Consent Fee
2235589 SWC-CIN-INT INVOICED 2015-12-16 412.1600036621094 Sidewalk Cafe Interest for Consent Fee
2068269 SWC-CON-ONL INVOICED 2015-05-04 10102.5703125 Sidewalk Cafe Consent Fee
1922367 LICENSE INVOICED 2014-12-23 510 Sidewalk Cafe License Fee
1922369 SWC-CON-MOD CREDITED 2014-12-23 175 Petition for Revocable Consent - Modification Fee
1922371 PLANREVIEW INVOICED 2014-12-23 310 Sidewalk Cafe Plan Review Fee
1922370 SEC-DEP-UN INVOICED 2014-12-23 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
1922368 SWC-CON INVOICED 2014-12-23 445 Petition For Revocable Consent Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State