TACI'S BEYTI RESTAURANT INC.

Name: | TACI'S BEYTI RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1988 (37 years ago) |
Entity Number: | 1235373 |
ZIP code: | 11714 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1955 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Address: | 90 Caffrey Avenue, 1955 CONEY ISLAND AVE, Bethpage, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERSIN BEK | Chief Executive Officer | 1955 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 Caffrey Avenue, 1955 CONEY ISLAND AVE, Bethpage, NY, United States, 11714 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-133077 | Alcohol sale | 2023-10-05 | 2023-10-05 | 2025-10-31 | 1953 1955 CONEY ISLAND AVE, BROOKLYN, New York, 11223 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2024-08-23 | Address | 1955 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2008-03-04 | 2024-08-23 | Address | C/O ERSIN BEK, 1955 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2008-03-04 | 2024-08-23 | Address | 1955 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1998-02-03 | 2008-03-04 | Address | C/O ABDURRAHIM BEK, 1955 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
1994-02-28 | 2008-03-04 | Address | 1955 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240823002699 | 2024-08-23 | BIENNIAL STATEMENT | 2024-08-23 |
080304003009 | 2008-03-04 | BIENNIAL STATEMENT | 2008-02-01 |
060313003061 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
040212002327 | 2004-02-12 | BIENNIAL STATEMENT | 2004-02-01 |
020306002564 | 2002-03-06 | BIENNIAL STATEMENT | 2002-02-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-02-10 | 2023-03-07 | Surcharge/Overcharge | NA | 0.00 | No Consumer Response |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State