Search icon

STARBUCKS, LLC

Company Details

Name: STARBUCKS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Oct 2014 (11 years ago)
Date of dissolution: 12 Apr 2016
Entity Number: 4654165
ZIP code: 11228
County: Bronx
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
160412000252 2016-04-12 ARTICLES OF DISSOLUTION 2016-04-12
141021000797 2014-10-21 ARTICLES OF ORGANIZATION 2014-10-21

Complaints

Start date End date Type Satisafaction Restitution Result
2019-02-26 2019-03-12 Surcharge/Overcharge No 0.00 No Business Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3197326 OL VIO INVOICED 2020-08-06 500 OL - Other Violation
3197305 CL VIO INVOICED 2020-08-06 350 CL - Consumer Law Violation
3175769 CL VIO CREDITED 2020-04-13 175 CL - Consumer Law Violation
3175770 OL VIO CREDITED 2020-04-13 250 OL - Other Violation
3166961 CL VIO VOIDED 2020-03-05 175 CL - Consumer Law Violation
3166962 OL VIO VOIDED 2020-03-05 250 OL - Other Violation
2623265 CL VIO INVOICED 2017-06-09 350 CL - Consumer Law Violation
2233850 CL VIO CREDITED 2015-12-15 175 CL - Consumer Law Violation
1988275 CL VIO CREDITED 2015-02-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-20 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2020-02-20 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2015-12-03 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2015-02-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-17
Type:
Complaint
Address:
4706 VESTAL PARKWAY EAST, VESTAL, NY, 13850
Safety Health:
Health
Scope:
Partial

Date of last update: 25 Mar 2025

Sources: New York Secretary of State