Search icon

PRESSED JUICERY, INC.

Company Details

Name: PRESSED JUICERY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2016 (9 years ago)
Entity Number: 4908053
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 8671 Hayden Pl, Culver City, CA, United States, 90232

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JUSTIN NEDELMAN Chief Executive Officer 8671 HAYDEN PL, CULVER CITY, CA, United States, 90232

Licenses

Number Type Address
721697 Retail grocery store 1000 S 8TH AVENUE, SUITE 24, NEW YORK, NY, 10019
722324 Retail grocery store 369 LEXINGTON AVENUE, NEW YORK, NY, 10017

History

Start date End date Type Value
2024-03-30 2024-03-30 Address 8671 HAYDEN PL, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2024-03-30 2024-03-30 Address 1550 17TH ST, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-03-30 Address 1550 17TH ST, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-03-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-15 2023-05-15 Address 8671 HAYDEN PL, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-03-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-05-15 2023-05-15 Address 1550 17TH ST, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-03-30 Address 8671 HAYDEN PL, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240330016689 2024-03-30 BIENNIAL STATEMENT 2024-03-30
230515003004 2023-05-15 BIENNIAL STATEMENT 2022-03-01
SR-74662 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74663 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180321006128 2018-03-21 BIENNIAL STATEMENT 2018-03-01
160307000379 2016-03-07 APPLICATION OF AUTHORITY 2016-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-02 PRESSED JUICERY 1000 S 8TH AVENUE, SUITE 24, NEW YORK, New York, NY, 10019 A Food Inspection Department of Agriculture and Markets No data
2023-10-18 PRESSED JUICERY 329 LAFAYETTE ST, NEW YORK, New York, NY, 10012 A Food Inspection Department of Agriculture and Markets No data
2023-01-05 PRESSED JUICERY 1000 S 8TH AVENUE, SUITE 24, NEW YORK, New York, NY, 10019 A Food Inspection Department of Agriculture and Markets No data
2022-10-26 PRESSED JUICERY 329 LAFAYETTE ST, NEW YORK, New York, NY, 10012 A Food Inspection Department of Agriculture and Markets No data
2017-05-17 No data 166 N 7TH ST, Brooklyn, BROOKLYN, NY, 11211 No 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
2225319 OL VIO INVOICED 2015-12-01 250 OL - Other Violation
2225320 WM VIO INVOICED 2015-12-01 50 WM - W&M Violation
2225285 OL VIO CREDITED 2015-12-01 250 OL - Other Violation
2225306 WM VIO CREDITED 2015-12-01 50 WM - W&M Violation
2209849 CL VIO CREDITED 2015-11-04 175 CL - Consumer Law Violation
2209850 OL VIO CREDITED 2015-11-04 250 OL - Other Violation
2209851 WM VIO CREDITED 2015-11-04 50 WM - W&M Violation

Date of last update: 31 Jan 2025

Sources: New York Secretary of State