Name: | 355 GREENWICH BAKERY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2015 (10 years ago) |
Entity Number: | 4710548 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 917-209-6177
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2025200-DCA | Inactive | Business | 2015-07-02 | 2019-12-15 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-11-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-11-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221126000795 | 2022-04-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-04-01 |
190606060535 | 2019-06-06 | BIENNIAL STATEMENT | 2019-02-01 |
SR-70355 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-70356 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170214006267 | 2017-02-14 | BIENNIAL STATEMENT | 2017-02-01 |
150729000185 | 2015-07-29 | CERTIFICATE OF PUBLICATION | 2015-07-29 |
150213000816 | 2015-02-13 | ARTICLES OF ORGANIZATION | 2015-02-13 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-04-15 | No data | 355 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-08-09 | No data | 355 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-08-23 | No data | 355 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3032308 | SWC-CON | CREDITED | 2019-05-06 | 445 | Petition For Revocable Consent Fee |
3032310 | SWC-CIN-INT | INVOICED | 2019-05-06 | 691.2000122070312 | Sidewalk Cafe Interest for Consent Fee |
3032307 | LICENSE | CREDITED | 2019-05-06 | 510 | Sidewalk Cafe License Fee |
3032309 | SWC-CON-ONL | INVOICED | 2019-05-06 | 10596.580078125 | Sidewalk Cafe Consent Fee |
2773574 | SWC-CIN-INT | INVOICED | 2018-04-10 | 678.3300170898438 | Sidewalk Cafe Interest for Consent Fee |
2753425 | SWC-CON-ONL | INVOICED | 2018-03-01 | 10399 | Sidewalk Cafe Consent Fee |
2715122 | SWC-CON | INVOICED | 2017-12-22 | 445 | Petition For Revocable Consent Fee |
2715121 | RENEWAL | INVOICED | 2017-12-22 | 510 | Two-Year License Fee |
2557097 | SWC-CON-ONL | INVOICED | 2017-02-21 | 10185.1103515625 | Sidewalk Cafe Consent Fee |
2312120 | SWC-CIN-INT | INVOICED | 2016-03-30 | 650.7100219726562 | Sidewalk Cafe Interest for Consent Fee |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State