Search icon

MASA 8 LLC

Company Details

Name: MASA 8 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jan 2015 (10 years ago)
Date of dissolution: 08 Nov 2021
Entity Number: 4694553
ZIP code: 10010
County: Queens
Place of Formation: New York
Address: 323 THIRD AVENUE, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-889-2182

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 323 THIRD AVENUE, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
2027041-DCA Inactive Business 2015-08-13 2021-04-15

History

Start date End date Type Value
2015-06-26 2021-11-08 Address 323 THIRD AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2015-01-15 2015-06-26 Address 81-11 45TH AVE., 10B, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211108000978 2021-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-08
150626000314 2015-06-26 CERTIFICATE OF CHANGE 2015-06-26
150616000755 2015-06-16 CERTIFICATE OF PUBLICATION 2015-06-16
150115010039 2015-01-15 ARTICLES OF ORGANIZATION 2015-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-09 No data 323 3RD AVE, Manhattan, NEW YORK, NY, 10010 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-24 No data 323 3RD AVE, Manhattan, NEW YORK, NY, 10010 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-12 No data 323 3RD AVE, Manhattan, NEW YORK, NY, 10010 Re-inspection 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
3175445 SWC-CIN-INT CREDITED 2020-04-10 1153.8299560546875 Sidewalk Cafe Interest for Consent Fee
3165431 SWC-CON-ONL CREDITED 2020-03-03 17689.009765625 Sidewalk Cafe Consent Fee
3035696 SWC-CON CREDITED 2019-05-15 445 Petition For Revocable Consent Fee
3035695 RENEWAL INVOICED 2019-05-15 510 Two-Year License Fee
3015456 SWC-CIN-INT INVOICED 2019-04-10 1127.8800048828125 Sidewalk Cafe Interest for Consent Fee
2998807 SWC-CON-ONL INVOICED 2019-03-06 17291.310546875 Sidewalk Cafe Consent Fee
2773704 SWC-CIN-INT INVOICED 2018-04-10 1106.8800048828125 Sidewalk Cafe Interest for Consent Fee
2753445 SWC-CON-ONL INVOICED 2018-03-01 16968.900390625 Sidewalk Cafe Consent Fee
2709787 SWC-CIN-INT INVOICED 2017-12-13 1084.0899658203125 Sidewalk Cafe Interest for Consent Fee
2609463 RENEWAL INVOICED 2017-05-10 510 Two-Year License Fee

Date of last update: 01 Feb 2025

Sources: New York Secretary of State