Search icon

AMERICAN SPECIALTY FOODS, INC.

Company Details

Name: AMERICAN SPECIALTY FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1986 (39 years ago)
Entity Number: 1049032
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 205 W 76TH STREET, #5K, NEW YORK, NY, United States, 10023
Principal Address: 300 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-769-1212

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS LANZA DOS Process Agent 205 W 76TH STREET, #5K, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
LOUIS F LANZA Chief Executive Officer 205 W 76TH STREET, #5K, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
1218880-DCA Inactive Business 2006-02-23 2015-08-11
0814035-DCA Inactive Business 2005-04-22 2006-02-28

History

Start date End date Type Value
2008-01-30 2010-03-05 Address 20 WEST 64TH STREET, #29U, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2008-01-30 2010-03-05 Address 20 WEST 64TH STREET, #29U, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1998-01-22 2008-01-30 Address 201 WEST 74TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1993-04-15 2008-01-30 Address 300 AMSTERDAM AVENUE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1993-04-15 2008-01-30 Address 37 MURRY HILL ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100305002577 2010-03-05 BIENNIAL STATEMENT 2010-01-01
080130002624 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060418002555 2006-04-18 BIENNIAL STATEMENT 2006-01-01
040211003108 2004-02-11 BIENNIAL STATEMENT 2004-01-01
020114002868 2002-01-14 BIENNIAL STATEMENT 2002-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2051458 PL VIO INVOICED 2015-04-17 200 PL - Padlock Violation
2043417 SWC-CIN-INT INVOICED 2015-04-10 924.1799926757812 Sidewalk Cafe Interest for Consent Fee
1990336 SWC-CON-ONL INVOICED 2015-02-19 14168.2802734375 Sidewalk Cafe Consent Fee
1928812 SWC-CONADJ INVOICED 2014-12-31 916.8400268554688 Sidewalk Cafe Consent Fee Manual Adjustment
1928811 SWC-CONADJ CREDITED 2014-12-31 916.1400146484375 Sidewalk Cafe Consent Fee Manual Adjustment
1869916 SWC-CON INVOICED 2014-10-31 445 Petition For Revocable Consent Fee
1725383 RENEWAL INVOICED 2014-07-10 510 Two-Year License Fee
1725384 SWC-CON CREDITED 2014-07-10 445 Sidewalk Cafe Revocable Consent Fee
1725408 PLAN-FEE-EN INVOICED 2014-07-10 742.5 Department of City Planning Fee
1688816 SWC-CIN-INT CREDITED 2014-05-23 916.8300170898438 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-13 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. 1 1 No data No data

Trademarks Section

Serial Number:
73818643
Mark:
COASTAL
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1989-08-11
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
COASTAL

Goods And Services

For:
RESTAURANT SERVICES
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 16 Mar 2025

Sources: New York Secretary of State