Search icon

LOT LESS OF COURT STREET, INC.

Company Details

Name: LOT LESS OF COURT STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2019 (6 years ago)
Entity Number: 5611247
ZIP code: 07014
County: New York
Place of Formation: New York
Address: 90 OAK STREET, CLIFTON, NJ, United States, 07014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND COHEN Chief Executive Officer 2081 EAST 4TH ST, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 OAK STREET, CLIFTON, NJ, United States, 07014

History

Start date End date Type Value
2019-08-27 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-27 2024-12-03 Address 305 BROADWAY, SUITE 303, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203001477 2024-12-03 BIENNIAL STATEMENT 2024-12-03
190827010288 2019-08-27 CERTIFICATE OF INCORPORATION 2019-08-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-10 No data 44 COURT ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-06 No data 44 COURT ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-01 No data 44 COURT ST, Brooklyn, BROOKLYN, NY, 11201 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
3609228 SL VIO INVOICED 2023-03-02 1400 SL - Sick Leave Violation

Date of last update: 06 Mar 2025

Sources: New York Secretary of State