Search icon

GREENWICH STREET CAFE, LLC

Company Details

Name: GREENWICH STREET CAFE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2014 (11 years ago)
Entity Number: 4625271
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 Lexington Avenue, Room 1800, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
C/O THE DINEX GROUP, LLC DOS Process Agent 420 Lexington Avenue, Room 1800, NEW YORK, NY, United States, 10170

Licenses

Number Type Date Last renew date End date Address Description
0370-24-132070 Alcohol sale 2024-10-11 2024-10-11 2026-10-31 185 GREENWICH ST, NEW YORK, New York, 10007 Food & Beverage Business
0340-22-115244 Alcohol sale 2024-03-04 2024-03-04 2024-10-31 185 GREENWICH ST, NEW YORK, New York, 10007 Restaurant

History

Start date End date Type Value
2014-08-21 2024-08-01 Address ATTN: CHIEF FINANCIAL OFFICER, 16 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034590 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230117002563 2023-01-17 BIENNIAL STATEMENT 2022-08-01
200805061272 2020-08-05 BIENNIAL STATEMENT 2020-08-01
150121000462 2015-01-21 CERTIFICATE OF PUBLICATION 2015-01-21
140821000415 2014-08-21 ARTICLES OF ORGANIZATION 2014-08-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-10 No data 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 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
2582603 WM VIO CREDITED 2017-03-30 50 WM - W&M Violation
2582604 WM VIO INVOICED 2017-03-30 50 WM - W&M Violation
2578164 CL VIO CREDITED 2017-03-21 175 CL - Consumer Law Violation
2578165 WM VIO CREDITED 2017-03-21 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-10 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2017-03-10 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 08 Mar 2025

Sources: New York Secretary of State