Name: | LAMARCA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1989 (36 years ago) |
Date of dissolution: | 19 Sep 2023 |
Entity Number: | 1321192 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 161 EAST 22ND STREET, NEW YORK, NY, United States, 10010 |
Contact Details
Phone +1 212-673-7920
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LAMARCA | Chief Executive Officer | 161 EAST 22ND STREET, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 EAST 22ND STREET, NEW YORK, NY, United States, 10010 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2095272-DCA | Inactive | Business | 2020-03-11 | 2020-04-11 |
0852766-DCA | Inactive | Business | 2004-12-17 | 2020-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-18 | 2023-09-19 | Address | 161 EAST 22ND STREET, NEW YORK, NY, 10010, 5514, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 2023-09-19 | Address | 161 EAST 22ND STREET, NEW YORK, NY, 10010, 5514, USA (Type of address: Service of Process) |
1989-01-27 | 2023-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1989-01-27 | 1993-02-18 | Address | 161 EAST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919002886 | 2023-08-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-25 |
130117002138 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110113002301 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
081226002060 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
061221002331 | 2006-12-21 | BIENNIAL STATEMENT | 2007-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3179233 | DCA-SUS | CREDITED | 2020-05-08 | 8403.330078125 | Suspense Account |
3177157 | DCA-SUS | CREDITED | 2020-04-29 | 970 | Suspense Account |
3177156 | PROCESSING | INVOICED | 2020-04-29 | 50 | License Processing Fee |
3168696 | SWC-CON-ONL | CREDITED | 2020-03-11 | 8173.10009765625 | Sidewalk Cafe Consent Fee |
3168695 | PLAN-FEE-EN | INVOICED | 2020-03-11 | 1360 | Sidewalk Cafe Department of City Planning Fee |
3168692 | LICENSE | INVOICED | 2020-03-11 | 510 | Sidewalk Cafe License Fee |
3168694 | SEC-DEP-EN | CREDITED | 2020-03-11 | 4000 | Sidewalk Cafe Security Deposit - Enclosed |
3168693 | SWC-CON | INVOICED | 2020-03-11 | 445 | Petition For Revocable Consent Fee |
3164623 | SWC-CON-ONL | CREDITED | 2020-03-03 | 8403.330078125 | Sidewalk Cafe Consent Fee |
2997946 | SWC-CON-ONL | INVOICED | 2019-03-06 | 8214.400390625 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-05-06 | Hearing Decision | RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. | 1 | No data | 1 | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State