Search icon

SIDE ORDER, LLC

Company Details

Name: SIDE ORDER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2019 (6 years ago)
Entity Number: 5495915
ZIP code: 90290
County: New York
Place of Formation: New York
Address: 21015 MENDENHALL CT., TOPANGA, CA, United States, 90290

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 21015 MENDENHALL CT., TOPANGA, CA, United States, 90290

History

Start date End date Type Value
2019-02-15 2020-06-09 Address 50 NORTH 5TH ST, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609000635 2020-06-09 CERTIFICATE OF CHANGE 2020-06-09
190215020086 2019-02-15 ARTICLES OF ORGANIZATION 2019-02-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-07 No data 11 BOND ST, Manhattan, NEW YORK, NY, 10012 Violation Issued 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
3076764 OL VIO INVOICED 2019-08-27 250 OL - Other Violation
3074989 CL VIO CREDITED 2019-08-20 175 CL - Consumer Law Violation
3074990 OL VIO CREDITED 2019-08-20 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-08-07 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 06 Mar 2025

Sources: New York Secretary of State