LUPE'S EAST L.A. KITCHEN, INC.

Name: | LUPE'S EAST L.A. KITCHEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1987 (38 years ago) |
Entity Number: | 1201753 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 110 SIXTH AVENUE, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-966-1326
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SEIXAS | Chief Executive Officer | 110 SIXTH AVENUE, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1321335-DCA | Inactive | Business | 2009-06-11 | 2022-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-02 | 2019-01-28 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-05-03 | 2012-10-02 | Address | 110 SIXTH AVENUE, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1987-09-14 | 2012-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-09-14 | 1993-05-03 | Address | 110 AVE OF AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85489 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85488 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121002000770 | 2012-10-02 | CERTIFICATE OF AMENDMENT | 2012-10-02 |
120124000489 | 2012-01-24 | CERTIFICATE OF AMENDMENT | 2012-01-24 |
051103003441 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174702 | SWC-CIN-INT | CREDITED | 2020-04-10 | 531.6900024414062 | Sidewalk Cafe Interest for Consent Fee |
3164933 | SWC-CON-ONL | CREDITED | 2020-03-03 | 8151.22998046875 | Sidewalk Cafe Consent Fee |
3163944 | SWC-CON | CREDITED | 2020-03-02 | 445 | Petition For Revocable Consent Fee |
3163943 | RENEWAL | INVOICED | 2020-03-02 | 510 | Two-Year License Fee |
2998321 | SWC-CON-ONL | INVOICED | 2019-03-06 | 7967.97021484375 | Sidewalk Cafe Consent Fee |
2764480 | RENEWAL | INVOICED | 2018-03-27 | 510 | Two-Year License Fee |
2764481 | SWC-CON | INVOICED | 2018-03-27 | 445 | Petition For Revocable Consent Fee |
2752709 | SWC-CON-ONL | INVOICED | 2018-03-01 | 7819.39990234375 | Sidewalk Cafe Consent Fee |
2556333 | SWC-CON-ONL | INVOICED | 2017-02-21 | 7658.56982421875 | Sidewalk Cafe Consent Fee |
2309903 | RENEWAL | INVOICED | 2016-03-28 | 510 | Two-Year License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-09-10 | Hearing Decision | SMALL SIDEWALK CAF+ MAINTAINS A (RAILING/STRUCTURE/OTHER FROM OF BARRIER) BETWEEN THE SMALL SIDEWALK CAF+ AND THE SIDEWALK. PER ZONING RES 14-01, DCA REGULATES PHYSICAL CRITERIA FOR SIDEWALK CAFES. | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State