KATZ DELICATESSEN OF HOUSTON STREET, INC.

Name: | KATZ DELICATESSEN OF HOUSTON STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1988 (37 years ago) |
Entity Number: | 1233432 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 201-205 E HOUSTON ST, NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 212-254-2246
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201-205 E HOUSTON ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
FRED AUSTIN | Chief Executive Officer | 201-205 E HOUSTON ST, NEW YORK, NY, United States, 10002 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-138964 | No data | Alcohol sale | 2023-01-24 | 2023-01-24 | 2025-01-31 | 205 E HOUSTON ST, NEW YORK, New York, 10002 | Restaurant |
1041140-DCA | Inactive | Business | 2000-09-12 | No data | 2004-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-25 | 2014-03-25 | Address | 201-205 EAST HOUSTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1994-03-23 | 2014-03-25 | Address | 201-205 EAST HOUSTON STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1993-06-18 | 1998-02-25 | Address | 201-205 EAST HOUSTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1993-06-18 | 2014-03-25 | Address | 201-205 HOUSTON STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1988-02-08 | 1994-03-23 | Address | 201-205 EAST HOUSTON ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140325002164 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
120309002990 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100223002428 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
080208002425 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060307002622 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
294949 | CNV_SI | INVOICED | 2007-02-20 | 60 | SI - Certificate of Inspection fee (scales) |
279723 | CNV_SI | INVOICED | 2005-02-09 | 60 | SI - Certificate of Inspection fee (scales) |
266560 | CNV_SI | INVOICED | 2004-04-28 | 60 | SI - Certificate of Inspection fee (scales) |
38038 | TP VIO | INVOICED | 2004-04-07 | 750 | TP - Tobacco Fine Violation |
539023 | RENEWAL | INVOICED | 2003-01-09 | 110 | CRD Renewal Fee |
12011 | CL VIO | INVOICED | 2002-08-02 | 150 | CL - Consumer Law Violation |
254549 | CNV_SI | INVOICED | 2002-02-08 | 60 | SI - Certificate of Inspection fee (scales) |
243208 | CNV_SI | INVOICED | 2000-11-30 | 60 | SI - Certificate of Inspection fee (scales) |
391707 | LICENSE | INVOICED | 2000-09-12 | 110 | Cigarette Retail Dealer License Fee |
240610 | CNV_SI | INVOICED | 2000-02-25 | 60 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State