Search icon

BL 30 CARMINE NY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BL 30 CARMINE NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2017 (8 years ago)
Entity Number: 5151494
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

DOS Process Agent

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

Agent

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

Licenses

Number Status Type Date End date
2038460-DCA Inactive Business 2016-06-01 2020-12-15

History

Start date End date Type Value
2024-06-21 2025-06-02 Address 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-06-21 2025-06-02 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-12-29 2024-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-10-18 2023-12-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-06-09 2023-10-18 Address 90 WATER STREET, 3RD FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602000035 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240621002851 2024-06-20 CERTIFICATE OF CHANGE BY ENTITY 2024-06-20
231229001048 2023-12-29 BIENNIAL STATEMENT 2023-12-29
231018001000 2023-10-17 CERTIFICATE OF CHANGE BY ENTITY 2023-10-17
220614002325 2022-06-14 BIENNIAL STATEMENT 2021-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3291141 LL VIO INVOICED 2021-02-03 3000 LL - License Violation
3260473 LL VIO CREDITED 2020-11-20 2250 LL - License Violation
3175168 SWC-CIN-INT CREDITED 2020-04-10 367.260009765625 Sidewalk Cafe Interest for Consent Fee
3167992 LL VIO VOIDED 2020-03-10 3000 LL - License Violation
3165532 SWC-CON-ONL CREDITED 2020-03-03 5630.22998046875 Sidewalk Cafe Consent Fee
3058011 LL VIO VOIDED 2019-07-05 2250 LL - License Violation
3057311 LL VIO VOIDED 2019-07-03 750 LL - License Violation
3015472 SWC-CIN-INT INVOICED 2019-04-10 359.010009765625 Sidewalk Cafe Interest for Consent Fee
2998893 SWC-CON-ONL INVOICED 2019-03-06 5503.64990234375 Sidewalk Cafe Consent Fee
2940605 SWC-CON INVOICED 2018-12-07 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-24 Default Decision Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 No data 1 No data
2019-06-24 Default Decision THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2020-09-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GOMEZ
Party Role:
Plaintiff
Party Name:
BL 30 CARMINE NY LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State