Name: | 339 SEVENTH AVENUE BAKERY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Oct 2017 (7 years ago) |
Entity Number: | 5225026 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 203-947-2825
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2075842-DCA | Inactive | Business | 2018-07-18 | 2020-12-15 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-11-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-11-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221126000792 | 2022-04-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-04-01 |
191211060207 | 2019-12-11 | BIENNIAL STATEMENT | 2019-10-01 |
SR-80731 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-80732 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180111000563 | 2018-01-11 | CERTIFICATE OF PUBLICATION | 2018-01-11 |
171027000051 | 2017-10-27 | ARTICLES OF ORGANIZATION | 2017-10-27 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-06-29 | No data | 339 7TH AVE, Manhattan, NEW YORK, NY, 10001 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-09-11 | No data | 339 7TH AVE, Manhattan, NEW YORK, NY, 10001 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-05-13 | No data | 339 7TH AVE, Manhattan, NEW YORK, NY, 10001 | No Warning Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-03-15 | No data | 339 7TH AVE, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-11-08 | No data | 339 7TH AVE, Manhattan, NEW YORK, NY, 10001 | Violation Issued | 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 |
---|---|---|---|---|---|
3175257 | SWC-CIN-INT | CREDITED | 2020-04-10 | 912.6599731445312 | Sidewalk Cafe Interest for Consent Fee |
3165826 | SWC-CON-ONL | CREDITED | 2020-03-03 | 13991.5498046875 | Sidewalk Cafe Consent Fee |
3121576 | WM VIO | INVOICED | 2019-12-02 | 1600 | WM - W&M Violation |
3091386 | WM VIO | CREDITED | 2019-09-30 | 100 | WM - W&M Violation |
2999258 | SWC-CON-ONL | INVOICED | 2019-03-06 | 13676.98046875 | Sidewalk Cafe Consent Fee |
2971997 | LL VIO | INVOICED | 2019-01-30 | 375 | LL - License Violation |
2934567 | LL VIO | CREDITED | 2018-11-26 | 250 | LL - License Violation |
2906949 | SWC-CON-ONL | INVOICED | 2018-10-10 | 5221.68994140625 | Sidewalk Cafe Consent Fee |
2797374 | PLANREVIEW | INVOICED | 2018-06-07 | 310 | Sidewalk Cafe Plan Review Fee |
2793833 | NGC | INVOICED | 2018-05-25 | 20 | No Good Check Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-09-11 | Default Decision | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 2 | No data | 2 | No data |
2019-09-11 | Default Decision | NO RESPONSIBILITY ON PACKAGES | 2 | No data | 2 | No data |
2018-11-08 | Hearing Decision | SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN | 1 | No data | 1 | No data |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State