Search icon

MARTHA'S 263 BEDFORD AVE LLC

Company Details

Name: MARTHA'S 263 BEDFORD AVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2015 (10 years ago)
Entity Number: 4806388
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 263 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-599-0900

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 263 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2047685-DCA Inactive Business 2017-01-25 2021-04-15

Filings

Filing Number Date Filed Type Effective Date
151116000162 2015-11-16 CERTIFICATE OF PUBLICATION 2015-11-16
150818000378 2015-08-18 ARTICLES OF ORGANIZATION 2015-08-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175478 SWC-CIN-INT CREDITED 2020-04-10 850.97998046875 Sidewalk Cafe Interest for Consent Fee
3165591 SWC-CON-ONL CREDITED 2020-03-03 13046.169921875 Sidewalk Cafe Consent Fee
3033308 RENEWAL INVOICED 2019-05-08 510 Two-Year License Fee
3033309 SWC-CON INVOICED 2019-05-08 445 Petition For Revocable Consent Fee
3019018 SWC-CON-ONL INVOICED 2019-04-17 12752.8603515625 Sidewalk Cafe Consent Fee
3019019 SWC-CIN-INT INVOICED 2019-04-17 831.8499755859375 Sidewalk Cafe Interest for Consent Fee
3019017 SWC-CON CREDITED 2019-04-17 445 Petition For Revocable Consent Fee
3019016 LICENSE CREDITED 2019-04-17 510 Sidewalk Cafe License Fee
2773451 SWC-CIN-INT INVOICED 2018-04-10 816.3300170898438 Sidewalk Cafe Interest for Consent Fee
2753629 SWC-CON-ONL INVOICED 2018-03-01 12515.0703125 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-16 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Date of last update: 25 Mar 2025

Sources: New York Secretary of State