Name: | 101-12 RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1988 (37 years ago) |
Entity Number: | 1297252 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 118-16 101ST AVENUE, RICHMOND HILL, NY, United States, 11419 |
Contact Details
Phone +1 718-849-1172
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE RUSSO | Chief Executive Officer | 118-16 101ST AVENUE, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118-16 101ST AVENUE, RICHMOND HILL, NY, United States, 11419 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-130971 | No data | Alcohol sale | 2023-08-03 | 2023-08-03 | 2025-07-31 | 118 16 101ST AVENUE, RICHMOND HILL, New York, 11419 | Restaurant |
1328307-DCA | Inactive | Business | 2012-09-24 | No data | 2018-09-30 | No data | No data |
0956688-DCA | Inactive | Business | 2002-08-20 | No data | 2006-09-30 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 118-16 101ST AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-18 | 2024-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-14 | 2023-03-14 | Address | 118-16 101ST AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2023-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002001548 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
230314000310 | 2023-03-14 | BIENNIAL STATEMENT | 2022-10-01 |
190828060188 | 2019-08-28 | BIENNIAL STATEMENT | 2018-10-01 |
141015006279 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
121107002044 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2399814 | ADDROOMREN | INVOICED | 2016-08-18 | 120 | Catering Establishment Additional Room Renewal Fee |
2399815 | RENEWAL | INVOICED | 2016-08-18 | 540 | Catering Establishment Renewal Fee |
1774476 | RENEWAL | INVOICED | 2014-09-04 | 540 | Catering Establishment Renewal Fee |
1774475 | ADDROOMREN | INVOICED | 2014-09-04 | 120 | Catering Establishment Additional Room Renewal Fee |
1042504 | RENEWAL | INVOICED | 2012-09-24 | 540 | Catering Establishment Renewal Fee |
1042503 | ADDROOMREN | INVOICED | 2012-09-24 | 120 | Catering Establishment Additional Room Renewal Fee |
1042506 | ADDROOMREN | INVOICED | 2011-02-04 | 120 | Catering Establishment Additional Room Renewal Fee |
1042505 | RENEWAL | INVOICED | 2011-02-04 | 540 | Catering Establishment Renewal Fee |
1122392 | ADDTLROOM | INVOICED | 2009-08-06 | 90 | Catering Establishment Additional Room Fee |
1122393 | LICENSE | INVOICED | 2009-08-05 | 405 | Catering Establishment License Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State