Name: | THE EAT SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1985 (40 years ago) |
Entity Number: | 1035118 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 426 E. 91 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELI ZABAR | Chief Executive Officer | 426 E. 91 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE EAT SHOP, INC. | DOS Process Agent | 426 E. 91 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 426 E. 91 STREET, 2ND FLOOR, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2024-12-19 | Address | 403 E. 91 STREET, 3RD FLOOR, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2019-10-07 | 2024-12-19 | Address | 403 E. 91 STREET, 3RD FLOOR, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2019-10-07 | 2024-12-19 | Address | 403 E. 91 STREET, 3RD FLOOR, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2007-10-18 | 2019-10-07 | Address | 1064 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219002661 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
191007060813 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171003006800 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151005007246 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131016006774 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
172917 | CL VIO | INVOICED | 2012-02-17 | 125 | CL - Consumer Law Violation |
199712 | WH VIO | INVOICED | 2012-01-25 | 100 | WH - W&M Hearable Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State