Search icon

TWO MELONS, LLC

Company Details

Name: TWO MELONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2017 (8 years ago)
Entity Number: 5076172
ZIP code: 10174
County: New York
Place of Formation: New York
Address: THE CHRYSLER BLDG, 405 LEXINGTON AVE 11TH FL, NEW YORK, NY, United States, 10174

Contact Details

Phone +1 917-640-3667

DOS Process Agent

Name Role Address
GRAUBARD MILLER ATTN DOCKET CLERK DOS Process Agent THE CHRYSLER BLDG, 405 LEXINGTON AVE 11TH FL, NEW YORK, NY, United States, 10174

Licenses

Number Status Type Date End date
2056083-DCA Inactive Business 2017-07-21 2020-09-15

Filings

Filing Number Date Filed Type Effective Date
170629000291 2017-06-29 CERTIFICATE OF PUBLICATION 2017-06-29
170130000911 2017-01-30 ARTICLES OF ORGANIZATION 2017-01-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-03 No data 480 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Evidence of Activity 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
3175216 SWC-CIN-INT CREDITED 2020-04-10 444 Sidewalk Cafe Interest for Consent Fee
3165674 SWC-CON-ONL CREDITED 2020-03-03 6806.7001953125 Sidewalk Cafe Consent Fee
3124093 SWC-CON CREDITED 2019-12-06 445 Petition For Revocable Consent Fee
3124092 RENEWAL INVOICED 2019-12-06 510 Two-Year License Fee
3015526 SWC-CIN-INT INVOICED 2019-04-10 434.010009765625 Sidewalk Cafe Interest for Consent Fee
2999087 SWC-CON-ONL INVOICED 2019-03-06 6653.66015625 Sidewalk Cafe Consent Fee
2938197 SWC-CON-ONL INVOICED 2018-12-03 0.009999999776483 Sidewalk Cafe Consent Fee
2773697 SWC-CIN-INT INVOICED 2018-04-10 425.9100036621094 Sidewalk Cafe Interest for Consent Fee
2753773 SWC-CON-ONL INVOICED 2018-03-01 6529.60009765625 Sidewalk Cafe Consent Fee
2645003 SWC-CON-ONL INVOICED 2017-07-21 3907.27001953125 Sidewalk Cafe Consent Fee

Date of last update: 07 Mar 2025

Sources: New York Secretary of State