Search icon

BL 55 GREENWICH NY LLC

Company Details

Name: BL 55 GREENWICH NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Jun 2017 (8 years ago)
Date of dissolution: 02 Dec 2024
Entity Number: 5151476
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVEnue,, suite 700, ALBANY, NY, United States, 12260

Contact Details

Phone +1 718-374-6858

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVEnue,, suite 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVEnue,, suite 700, ALBANY, NY, United States, 12260

Licenses

Number Status Type Date Last renew date End date Address Description
0240-22-101819 No data Alcohol sale 2024-07-01 2024-07-01 2026-05-31 55 GREENWICH AVE, NEW YORK, New York, 10014 Restaurant
2077409-DCA Inactive Business 2018-08-23 No data 2020-04-15 No data No data

History

Start date End date Type Value
2024-06-24 2024-12-03 Address 99 WASHINGTON AVEnue,, suite 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-06-24 2024-12-03 Address 99 WASHINGTON AVEnue,, suite 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-12-29 2024-06-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-10-30 2023-12-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-06-09 2023-10-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203003423 2024-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-02
240624000502 2024-06-20 CERTIFICATE OF CHANGE BY ENTITY 2024-06-20
231229001117 2023-12-29 BIENNIAL STATEMENT 2023-12-29
231030018924 2023-10-27 CERTIFICATE OF CHANGE BY ENTITY 2023-10-27
220614002267 2022-06-14 BIENNIAL STATEMENT 2021-06-01
170609010025 2017-06-09 ARTICLES OF ORGANIZATION 2017-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-07 No data 55 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-29 No data 55 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-06 No data 55 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 Warning 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
3407426 OL VIO INVOICED 2022-01-14 500 OL - Other Violation
3174601 SWC-CIN-INT CREDITED 2020-04-10 581.0399780273438 Sidewalk Cafe Interest for Consent Fee
3165843 SWC-CON-ONL CREDITED 2020-03-03 8907.5302734375 Sidewalk Cafe Consent Fee
3128436 SWC-CONADJ INVOICED 2019-12-16 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015902 SWC-CIN-INT INVOICED 2019-04-10 567.9600219726562 Sidewalk Cafe Interest for Consent Fee
2999273 SWC-CON-ONL INVOICED 2019-03-06 8707.259765625 Sidewalk Cafe Consent Fee
2935800 SWC-CIN-INT INVOICED 2018-11-28 80.05999755859375 Sidewalk Cafe Interest for Consent Fee
2832552 SWC-CON-ONL INVOICED 2018-08-23 4448.0400390625 Sidewalk Cafe Consent Fee
2832544 SWC-CON INVOICED 2018-08-23 445 Petition For Revocable Consent Fee
2832545 SEC-DEP-UN INVOICED 2018-08-23 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-01-07 Pleaded Business refuses to accept payment in cash from consumers. 1 1 No data No data

Date of last update: 24 Mar 2025

Sources: New York Secretary of State