CARMINE'S BROADWAY FEAST INC.

Name: | CARMINE'S BROADWAY FEAST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1989 (36 years ago) |
Entity Number: | 1402862 |
ZIP code: | 19808 |
County: | New York |
Place of Formation: | New York |
Address: | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808 |
Principal Address: | 340 W 42ND ST, UNIT 894, NEW YORK, NY, United States, 10108 |
Contact Details
Phone +1 212-357-8846
Phone +1 212-362-2200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808 |
Name | Role | Address |
---|---|---|
JEFFREY BANK | Chief Executive Officer | 340 W 42ND ST, UNIT 894, NEW YORK, NY, United States, 10108 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-129830 | No data | Alcohol sale | 2023-07-13 | 2023-07-13 | 2025-07-31 | 2450 BROADWAY, NEW YORK, New York, 10024 | Restaurant |
2088882-DCA | Inactive | Business | 2019-07-30 | No data | 2021-05-15 | No data | No data |
0940252-DCA | Inactive | Business | 2005-02-18 | No data | 2020-04-03 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 340 W 42ND ST, UNIT 894, NEW YORK, NY, 10108, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-09-05 | Address | 1501 BROADWAY, STE 515, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-26 | 2024-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-16 | 2023-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905003689 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
191101060751 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006243 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151103006217 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131107007103 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175276 | SWC-CIN-INT | CREDITED | 2020-04-10 | 707.0999755859375 | Sidewalk Cafe Interest for Consent Fee |
3164646 | SWC-CON-ONL | CREDITED | 2020-03-03 | 10840.2998046875 | Sidewalk Cafe Consent Fee |
3124719 | RENEWAL | INVOICED | 2019-12-09 | 510 | Two-Year License Fee |
3124720 | SWC-CON | INVOICED | 2019-12-09 | 445 | Petition For Revocable Consent Fee |
3108140 | SWC-CIN-INT | INVOICED | 2019-10-29 | 94.11000061035156 | Sidewalk Cafe Interest for Consent Fee |
3104600 | SWC-CON-ONL | INVOICED | 2019-10-21 | 5228.41015625 | Sidewalk Cafe Consent Fee |
2997971 | SWC-CON-ONL | INVOICED | 2019-03-06 | 10596.580078125 | Sidewalk Cafe Consent Fee |
2983150 | PLAN-FEE-EN | INVOICED | 2019-02-15 | 1540 | Sidewalk Cafe Department of City Planning Fee |
2983148 | SWC-CON | INVOICED | 2019-02-15 | 445 | Petition For Revocable Consent Fee |
2983147 | LICENSE | INVOICED | 2019-02-15 | 510 | Sidewalk Cafe License Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State