Search icon

JAGR 187 COLUMBUS LLC

Company Details

Name: JAGR 187 COLUMBUS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2014 (10 years ago)
Entity Number: 4666463
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-877-0244

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2029490-DCA Inactive Business 2015-10-14 2019-12-15

History

Start date End date Type Value
2024-11-18 2024-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-11-18 2024-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-19 2024-11-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-19 2024-11-18 Address 131 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2023-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209001523 2024-12-09 BIENNIAL STATEMENT 2024-12-09
241118002236 2024-11-15 CERTIFICATE OF CHANGE BY ENTITY 2024-11-15
230419000654 2023-04-19 BIENNIAL STATEMENT 2022-11-01
SR-69398 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69397 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150123000051 2015-01-23 CERTIFICATE OF PUBLICATION 2015-01-23
141114000326 2014-11-14 APPLICATION OF AUTHORITY 2014-11-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-01 No data 187 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-26 No data 187 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-11 No data 187 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 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
3015570 SWC-CIN-INT INVOICED 2019-04-10 393.80999755859375 Sidewalk Cafe Interest for Consent Fee
2998819 SWC-CON-ONL INVOICED 2019-03-06 6037.580078125 Sidewalk Cafe Consent Fee
2806034 SWC-CIN-INT INVOICED 2018-07-03 386.4700012207031 Sidewalk Cafe Interest for Consent Fee
2773043 SWC-CIN-INT CREDITED 2018-04-10 386.4599914550781 Sidewalk Cafe Interest for Consent Fee
2753458 SWC-CON-ONL INVOICED 2018-03-01 5925.009765625 Sidewalk Cafe Consent Fee
2742886 RENEWAL INVOICED 2018-02-12 510 Two-Year License Fee
2742887 SWC-CON INVOICED 2018-02-12 445 Petition For Revocable Consent Fee
2621371 LL VIO INVOICED 2017-06-07 750 LL - License Violation
2603125 LL VIO CREDITED 2017-05-04 250 LL - License Violation
2557168 SWC-CON-ONL INVOICED 2017-02-21 5803.14013671875 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-26 Hearing Decision FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 No data 1 No data
2015-02-11 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 18 Feb 2025

Sources: New York Secretary of State