Name: | WAGAMAMA NY 55 3RD LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Apr 2016 (9 years ago) |
Entity Number: | 4938170 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET,, NY, NY, United States, 10005 |
Contact Details
Phone +1 917-636-6030
Name | Role | Address |
---|---|---|
WAGAMAMA NY 55 3RD LLC | DOS Process Agent | C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET,, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2069724-DCA | Inactive | Business | 2018-04-18 | 2020-12-15 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-11 | 2024-10-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-10-11 | 2024-10-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-28 | 2024-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017003705 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
241011001744 | 2024-10-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-10 |
220819002123 | 2022-08-19 | BIENNIAL STATEMENT | 2022-04-01 |
200414060482 | 2020-04-14 | BIENNIAL STATEMENT | 2020-04-01 |
180828006310 | 2018-08-28 | BIENNIAL STATEMENT | 2018-04-01 |
160617000132 | 2016-06-17 | CERTIFICATE OF PUBLICATION | 2016-06-17 |
160428000644 | 2016-04-28 | APPLICATION OF AUTHORITY | 2016-04-28 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-04-12 | No data | 55 3RD AVE, Manhattan, NEW YORK, NY, 10003 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-10-19 | No data | 55 3RD AVE, Manhattan, NEW YORK, NY, 10003 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-08-24 | No data | 55 3RD AVE, Manhattan, NEW YORK, NY, 10003 | No Evidence of Activity | 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 |
---|---|---|---|---|---|
3015251 | SWC-CIN-INT | INVOICED | 2019-04-10 | 881.4000244140625 | Sidewalk Cafe Interest for Consent Fee |
2999180 | SWC-CON-ONL | INVOICED | 2019-03-06 | 13512.6904296875 | Sidewalk Cafe Consent Fee |
2918226 | LL VIO | INVOICED | 2018-10-26 | 250 | LL - License Violation |
2827410 | SWC-CON-ONL | INVOICED | 2018-08-08 | 7447.81005859375 | Sidewalk Cafe Consent Fee |
2730846 | SWC-CON | INVOICED | 2018-01-19 | 445 | Petition For Revocable Consent Fee |
2730825 | LICENSE | INVOICED | 2018-01-19 | 510 | Sidewalk Cafe License Fee |
2730848 | PLANREVIEW | INVOICED | 2018-01-19 | 310 | Sidewalk Cafe Plan Review Fee |
2730847 | SEC-DEP-UN | INVOICED | 2018-01-19 | 1500 | Sidewalk Cafe Security Deposit - Unenclosed/Small |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-10-19 | Pleaded | Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA | 1 | 1 | No data | No data |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State