Search icon

THE EAT SHOP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ELI ZABAR Chief Executive Officer 426 E. 91 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE EAT SHOP, INC. DOS Process Agent 426 E. 91 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10128

History

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)

Filings

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

Fine And Fees

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