Search icon

PASTA BAR, INC.

Company Details

Name: PASTA BAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1986 (39 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1047614
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 2 TUDOR CITY PLACE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-529-7747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FABIENNE OAKNINE DOS Process Agent 2 TUDOR CITY PLACE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1383047-DCA Inactive Business 2011-02-23 2015-04-15
1221043-DCA Inactive Business 2006-03-15 2010-09-15

Filings

Filing Number Date Filed Type Effective Date
DP-864782 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B306678-3 1986-01-03 CERTIFICATE OF INCORPORATION 1986-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-06 No data 127 AVENUE C, Manhattan, NEW YORK, NY, 10009 Out of Business 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
1694302 SWC-CIN-INT INVOICED 2014-05-30 390.0899963378906 Sidewalk Cafe Interest for Consent Fee
1601104 SWC-CON-ONL INVOICED 2014-02-25 5980.39990234375 Sidewalk Cafe Consent Fee
1221514 RENEWAL INVOICED 2013-05-17 510 Two-Year License Fee
1062569 CNV_PC INVOICED 2013-05-13 445 Petition for revocable Consent - SWC Review Fee
1221469 SWC-CON INVOICED 2013-03-08 6276.33984375 Sidewalk Consent Fee
180563 LL VIO INVOICED 2012-09-25 2500 LL - License Violation
179830 INTEREST INVOICED 2012-09-04 105.5199966430664 Interest Payment
179831 LL VIO INVOICED 2012-08-15 4500 LL - License Violation
180564 APPEAL INVOICED 2012-07-12 25 Appeal Filing Fee
1062575 SWC-CON INVOICED 2012-03-01 5793.52001953125 Sidewalk Consent Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State