Search icon

BOCCA NEW YORK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BOCCA NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2015 (10 years ago)
Entity Number: 4793131
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 363 EAST 76TH STREET, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-249-1010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 363 EAST 76TH STREET, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
2033312-DCA Inactive Business 2016-02-16 2017-04-15

Filings

Filing Number Date Filed Type Effective Date
150722000392 2015-07-22 ARTICLES OF ORGANIZATION 2015-07-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2590636 SWC-CIN-INT INVOICED 2017-04-15 1223.1600341796875 Sidewalk Cafe Interest for Consent Fee
2557194 SWC-CON-ONL INVOICED 2017-02-21 18751.650390625 Sidewalk Cafe Consent Fee
2398522 LICENSEDOC15 INVOICED 2016-08-12 15 License Document Replacement
2304729 SWC-CIN-INT INVOICED 2016-03-21 1197.989990234375 Sidewalk Cafe Interest for Consent Fee
2290679 SWC-CON-ONL CREDITED 2016-03-02 18365.970703125 Sidewalk Cafe Consent Fee
2289236 SWC-CON-ONL INVOICED 2016-03-01 18365.970703125 Sidewalk Cafe Consent Fee
2278581 SWC-CON-ONL CREDITED 2016-02-16 699.5499877929688 Sidewalk Cafe Consent Fee
2270876 LICENSE INVOICED 2016-02-02 510 Sidewalk Cafe License Fee
2270878 SEC-DEP-UN INVOICED 2016-02-02 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2270877 SWC-CON INVOICED 2016-02-02 445 Petition For Revocable Consent Fee

Court Cases

Court Case Summary

Filing Date:
2017-01-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BYTYQI
Party Role:
Plaintiff
Party Name:
BOCCA NEW YORK LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State