Name: | BLUE BOTTLE COFFEE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 2016 (9 years ago) |
Date of dissolution: | 10 Nov 2021 |
Entity Number: | 4926482 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 476 9TH STREET, SUITE 300, OAKLAND, CA, United States, 94607 |
Contact Details
Phone +1 212-651-3100
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRYAN MEEHAN | Chief Executive Officer | 476 9TH STREET, OAKLAND, CA, United States, 94607 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2080942-DCA | Inactive | Business | 2018-12-27 | 2020-12-15 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-17 | 2021-11-12 | Address | 476 9TH STREET, OAKLAND, CA, 94607, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-11-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-11-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-07 | 2018-10-29 | Address | 300 WEBSTER ST., OAKLAND, CA, 94607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211112000739 | 2021-11-10 | CERTIFICATE OF TERMINATION | 2021-11-10 |
200402060910 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
200317060037 | 2020-03-17 | BIENNIAL STATEMENT | 2018-04-01 |
SR-74986 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74985 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181029000460 | 2018-10-29 | CERTIFICATE OF CHANGE | 2018-10-29 |
160407000444 | 2016-04-07 | APPLICATION OF AUTHORITY | 2016-04-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-05-13 | No data | 279 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-11-29 | No data | 1 ROCKEFELLER PLZ, Manhattan, NEW YORK, NY, 10020 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-10-12 | No data | 75 VARICK ST, Manhattan, NEW YORK, NY, 10013 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-09-26 | No data | 85 DEAN ST, Brooklyn, BROOKLYN, NY, 11201 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-08-29 | No data | 60 E 42ND ST, Manhattan, NEW YORK, NY, 10165 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-07-26 | No data | 101 UNIVERSITY PL, Manhattan, NEW YORK, NY, 10003 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-01-18 | No data | 450 W 15TH ST, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-02-27 | No data | 450 W 15TH ST, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-06-08 | No data | 1 ROCKEFELLER PLZ, Manhattan, NEW YORK, NY, 10020 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-08-24 | No data | 450 W 15TH ST, Manhattan, NEW YORK, NY, 10011 | 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 |
---|---|---|---|---|---|
3174618 | SWC-CIN-INT | CREDITED | 2020-04-10 | 397.3800048828125 | Sidewalk Cafe Interest for Consent Fee |
3166942 | SEC-DEP-UN | INVOICED | 2020-03-05 | 1500 | Sidewalk Cafe Security Deposit - Unenclosed/Small |
3166941 | SWC-CON | INVOICED | 2020-03-05 | 445 | Petition For Revocable Consent Fee |
3166943 | PLANREVIEW | INVOICED | 2020-03-05 | 310 | Sidewalk Cafe Plan Review Fee |
3166940 | LICENSE | INVOICED | 2020-03-05 | 510 | Sidewalk Cafe License Fee |
3165880 | SWC-CON-ONL | CREDITED | 2020-03-03 | 6092.419921875 | Sidewalk Cafe Consent Fee |
3133040 | SWC-CIN-INT | INVOICED | 2019-12-30 | 363.989990234375 | Sidewalk Cafe Interest for Consent Fee |
3007394 | SWC-CON-ONL | INVOICED | 2019-03-25 | 5580.169921875 | Sidewalk Cafe Consent Fee |
2939770 | OL VIO | INVOICED | 2018-12-06 | 250 | OL - Other Violation |
2926175 | PLANREVIEW | INVOICED | 2018-11-07 | 310 | Sidewalk Cafe Plan Review Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-09-26 | Default Decision | CHAIN STORE KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW | 1 | No data | 1 | No data |
2016-06-08 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
2016-06-08 | Default Decision | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | No data | 1 | No data |
2015-08-24 | Default Decision | CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS | 1 | No data | 1 | No data |
2015-08-24 | 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: 31 Jan 2025
Sources: New York Secretary of State