Search icon

CHEZ JOSEPHINE LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CHEZ JOSEPHINE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1986 (39 years ago)
Entity Number: 1061360
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 414 W 42ND STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-594-1925

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 414 W 42ND STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MANUEL UZHCA Chief Executive Officer 13 BLEECKER STREET, JERSEY CITY, NJ, United States, 07307

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131183 No data Alcohol sale 2023-05-22 2023-05-22 2025-06-30 414 W 42ND STREET, NEW YORK, New York, 10036 Restaurant
2038099-DCA Inactive Business 2016-05-24 No data 2020-09-15 No data No data
1180070-DCA Inactive Business 2006-12-16 No data 2015-08-31 No data No data

History

Start date End date Type Value
2008-03-04 2016-03-02 Address 414 W 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-02-19 2008-03-04 Address 414 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-02-19 2008-03-04 Address 414 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1994-04-27 2008-03-04 Address 414 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-03-10 2002-02-19 Address 301 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180215006198 2018-02-15 BIENNIAL STATEMENT 2018-02-01
160302007168 2016-03-02 BIENNIAL STATEMENT 2016-02-01
140408002495 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120316002339 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100401003389 2010-04-01 BIENNIAL STATEMENT 2010-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175459 SWC-CIN-INT CREDITED 2020-04-10 444 Sidewalk Cafe Interest for Consent Fee
3165519 SWC-CON-ONL CREDITED 2020-03-03 6806.7001953125 Sidewalk Cafe Consent Fee
2998879 SWC-CON-ONL INVOICED 2019-03-06 6653.66015625 Sidewalk Cafe Consent Fee
2925177 SWC-CONADJ INVOICED 2018-11-02 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2925190 RENEWAL INVOICED 2018-11-02 510 Two-Year License Fee
2925191 SWC-CON INVOICED 2018-11-02 445 Petition For Revocable Consent Fee
2773683 SWC-CIN-INT INVOICED 2018-04-10 425.9100036621094 Sidewalk Cafe Interest for Consent Fee
2753532 SWC-CON-ONL INVOICED 2018-03-01 6529.60009765625 Sidewalk Cafe Consent Fee
2590721 SWC-CIN-INT INVOICED 2017-04-15 417.1499938964844 Sidewalk Cafe Interest for Consent Fee
2557266 SWC-CON-ONL INVOICED 2017-02-21 6395.2998046875 Sidewalk Cafe Consent Fee

Trademarks Section

Serial Number:
73806312
Mark:
CHEZ JOSEPHINE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1989-06-12
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CHEZ JOSEPHINE

Goods And Services

For:
RESTAURANT SERVICES
First Use:
1986-09-15
International Classes:
042 - Primary Class
Class Status:
Active
Serial Number:
73806306
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1989-06-12
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
RESTAURANT SERVICES
First Use:
1986-09-15
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
1994-01-05
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MAJOR,
Party Role:
Plaintiff
Party Name:
CHEZ JOSEPHINE LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State