Search icon

BLUE BOTTLE COFFEE, INC.

Company Details

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

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
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRYAN MEEHAN Chief Executive Officer 476 9TH STREET, OAKLAND, CA, United States, 94607

Licenses

Number Status Type Date End date
2080942-DCA Inactive Business 2018-12-27 2020-12-15

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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