110 VARICK ST. CORP.

Name: | 110 VARICK ST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1989 (36 years ago) |
Entity Number: | 1400588 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 110 VARICK STREET, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-925-5998
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICK KATEHIS | Chief Executive Officer | 110 VARICK STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 VARICK STREET, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1312498-DCA | Inactive | Business | 2009-03-26 | 2019-12-15 |
1072293-DCA | Inactive | Business | 2002-01-02 | 2005-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-10 | 1997-11-04 | Address | 110 VARICK STREET, NEW YORK, NY, 10013, 1523, USA (Type of address: Chief Executive Officer) |
1989-11-16 | 1992-12-10 | Address | 110 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071128002865 | 2007-11-28 | BIENNIAL STATEMENT | 2007-11-01 |
060109002202 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
031031002498 | 2003-10-31 | BIENNIAL STATEMENT | 2003-11-01 |
011030002485 | 2001-10-30 | BIENNIAL STATEMENT | 2001-11-01 |
991119002068 | 1999-11-19 | BIENNIAL STATEMENT | 1999-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3126362 | SWC-CIN-INT | INVOICED | 2019-12-12 | 0.009999999776483 | Sidewalk Cafe Interest for Consent Fee |
3015955 | SWC-CIN-INT | INVOICED | 2019-04-10 | 487.5899963378906 | Sidewalk Cafe Interest for Consent Fee |
2998306 | SWC-CON-ONL | INVOICED | 2019-03-06 | 7475.10009765625 | Sidewalk Cafe Consent Fee |
2773464 | SWC-CIN-INT | INVOICED | 2018-04-10 | 478.5 | Sidewalk Cafe Interest for Consent Fee |
2752691 | SWC-CON-ONL | INVOICED | 2018-03-01 | 7335.72998046875 | Sidewalk Cafe Consent Fee |
2724691 | SWC-CONADJ | INVOICED | 2018-01-03 | 0.009999999776483 | Sidewalk Cafe Consent Fee Manual Adjustment |
2724694 | RENEWAL | INVOICED | 2018-01-03 | 510 | Two-Year License Fee |
2724695 | SWC-CON | CREDITED | 2018-01-03 | 445 | Petition For Revocable Consent Fee |
2590864 | SWC-CIN-INT | INVOICED | 2017-04-15 | 468.6600036621094 | Sidewalk Cafe Interest for Consent Fee |
2556311 | SWC-CON-ONL | INVOICED | 2017-02-21 | 7184.83984375 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-04-30 | 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