Search icon

BL 2 E 90TH NY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BL 2 E 90TH NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2017 (8 years ago)
Entity Number: 5151499
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 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

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 Type Date Last renew date End date Address Description
0240-23-141809 Alcohol sale 2024-04-26 2024-04-26 2026-04-30 2 E 90TH ST, NEW YORK, New York, 10128 Restaurant

History

Start date End date Type Value
2024-06-24 2025-06-02 Address 99 washington avenue, suite 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-06-24 2025-06-02 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)
2023-10-18 2023-10-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, 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)

Filings

Filing Number Date Filed Type Effective Date
250602000033 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240624001661 2024-06-21 CERTIFICATE OF CHANGE BY ENTITY 2024-06-21
231229000913 2023-12-29 BIENNIAL STATEMENT 2023-12-29
231018001846 2023-10-17 CERTIFICATE OF CHANGE BY ENTITY 2023-10-17
231018000850 2023-10-17 CERTIFICATE OF CHANGE BY ENTITY 2023-10-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3389844 OL VIO INVOICED 2021-11-17 1000 OL - Other Violation
3368159 OL VIO CREDITED 2021-09-07 500 OL - Other Violation
3070368 PL VIO INVOICED 2019-08-06 1000 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-14 Pleaded Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2021-08-27 Default Decision Business refuses to accept payment in cash from consumers. 1 No data 1 No data
2019-06-12 Default Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State