NEW BELLA LUNA, INC.

Name: | NEW BELLA LUNA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1988 (37 years ago) |
Date of dissolution: | 16 Sep 2019 |
Entity Number: | 1306035 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 584 COLUMBUS AVE, NEW YORK, NY, United States, 10024 |
Contact Details
Phone +1 212-877-2267
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TURGUT BALIKCI | Chief Executive Officer | 584 COLUMBUS AVE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 584 COLUMBUS AVE, NEW YORK, NY, United States, 10024 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0851262-DCA | Inactive | Business | 2005-01-06 | 2015-12-15 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-07 | 2012-11-06 | Address | 584 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1988-11-14 | 1995-08-07 | Address | 300 EAST 42ND STREET, SUITE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190916000554 | 2019-09-16 | CERTIFICATE OF DISSOLUTION | 2019-09-16 |
121106006172 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101116002709 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
081120003208 | 2008-11-20 | BIENNIAL STATEMENT | 2008-11-01 |
061107002187 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2236265 | SWC-CONADJ | INVOICED | 2015-12-16 | 646.1799926757812 | Sidewalk Cafe Consent Fee Manual Adjustment |
2236263 | SWC-CON-MOD | CREDITED | 2015-12-16 | 113081.5 | Petition for Revocable Consent - Modification Fee |
2118380 | LL VIO | INVOICED | 2015-07-01 | 1500 | LL - License Violation |
2116960 | LL VIO | CREDITED | 2015-06-30 | 1000 | LL - License Violation |
2043673 | SWC-CIN-INT | CREDITED | 2015-04-10 | 646.1699829101562 | Sidewalk Cafe Interest for Consent Fee |
1990007 | SWC-CON-ONL | INVOICED | 2015-02-19 | 9906.2802734375 | Sidewalk Cafe Consent Fee |
1689068 | SWC-CIN-INT | INVOICED | 2014-05-23 | 641.0399780273438 | Sidewalk Cafe Interest for Consent Fee |
1603307 | SWC-CON-ONL | INVOICED | 2014-02-26 | 9827.66015625 | Sidewalk Cafe Consent Fee |
1532969 | RENEWAL | INVOICED | 2013-12-11 | 510 | Two-Year License Fee |
1532970 | SWC-CON | INVOICED | 2013-12-11 | 445 | Sidewalk Cafe Revocable Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-06-18 | Pleaded | BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State