Search icon

GOOGLE LLC

Company Details

Name: GOOGLE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2017 (7 years ago)
Entity Number: 5231591
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 650-253-0000

Phone +1 650-336-3648

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2105819-DCA Inactive Business 2022-05-06 2022-12-31
2099133-DCA Inactive Business 2021-06-03 2022-12-31
2099131-DCA Active Business 2021-06-03 2024-06-30

History

Start date End date Type Value
2017-11-08 2023-11-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103002530 2023-11-03 BIENNIAL STATEMENT 2023-11-01
211118003117 2021-11-18 BIENNIAL STATEMENT 2021-11-18
191101061764 2019-11-01 BIENNIAL STATEMENT 2019-11-01
180117000288 2018-01-17 CERTIFICATE OF PUBLICATION 2018-01-17
171108000362 2017-11-08 APPLICATION OF AUTHORITY 2017-11-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-11 No data 76 9TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-03 No data 134 N 6TH ST, Brooklyn, BROOKLYN, NY, 11249 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-11 No data 76 9TH AVE, Manhattan, NEW YORK, NY, 10011 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
3538767 PL VIO INVOICED 2022-10-19 8800 PL - Padlock Violation
3538079 CL VIO INVOICED 2022-10-18 150 CL - Consumer Law Violation
3538078 LL VIO INVOICED 2022-10-18 275 LL - License Violation
3520327 PROCESSING INVOICED 2022-09-06 50 License Processing Fee
3520326 DCA-SUS CREDITED 2022-09-06 35 Suspense Account
3490967 RENEWAL INVOICED 2022-08-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3474271 PL VIO CREDITED 2022-08-19 500 PL - Padlock Violation
3474084 CL VIO CREDITED 2022-08-18 150 CL - Consumer Law Violation
3474083 LL VIO CREDITED 2022-08-18 275 LL - License Violation
3454108 BLUEDOT CREDITED 2022-06-09 340 Electronic & Home Appliance Service Dealer License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-11 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2022-08-11 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2022-08-11 Default Decision UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 No data 1 No data
2022-08-11 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data

Date of last update: 24 Mar 2025

Sources: New York Secretary of State