Search icon

MIDTOWN EAST NY LLC

Company Details

Name: MIDTOWN EAST NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2014 (11 years ago)
Entity Number: 4619091
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 153 8TH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 646-577-7703

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 153 8TH AVENUE, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
2057876-DCA Inactive Business 2017-09-06 2019-09-15

Filings

Filing Number Date Filed Type Effective Date
141022000368 2014-10-22 CERTIFICATE OF PUBLICATION 2014-10-22
140808000270 2014-08-08 ARTICLES OF ORGANIZATION 2014-08-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-07 No data 251 E 52ND ST, Manhattan, NEW YORK, NY, 10022 Warning 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
3017175 SWC-CON-ONL INVOICED 2019-04-11 19464.390625 Sidewalk Cafe Consent Fee
3016009 SWC-CIN-INT INVOICED 2019-04-10 1331.489990234375 Sidewalk Cafe Interest for Consent Fee
2999108 SWC-CON-ONL CREDITED 2019-03-06 20412.7890625 Sidewalk Cafe Consent Fee
2773544 SWC-CIN-INT INVOICED 2018-04-10 1306.6800537109375 Sidewalk Cafe Interest for Consent Fee
2753799 SWC-CON-ONL INVOICED 2018-03-01 20032.169921875 Sidewalk Cafe Consent Fee
2730368 SWC-CIN-INT INVOICED 2018-01-18 121.91999816894531 Sidewalk Cafe Interest for Consent Fee
2681374 SWC-CON-ONL INVOICED 2017-10-26 6772.97998046875 Sidewalk Cafe Consent Fee
2635620 SEC-DEP-UN INVOICED 2017-07-05 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2635619 SWC-CON INVOICED 2017-07-05 445 Petition For Revocable Consent Fee
2635618 LICENSE INVOICED 2017-07-05 510 Sidewalk Cafe License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902647 Fair Labor Standards Act 2019-03-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-25
Termination Date 2020-10-06
Date Issue Joined 2019-09-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name CLEMENTE,
Role Plaintiff
Name MIDTOWN EAST NY LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State