Name: | THREE DECKER RESTAURANT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1990 (35 years ago) |
Entity Number: | 1428410 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1746 SECOND AVENUE, NEW YORK, NY, United States, 10128 |
Contact Details
Phone +1 212-289-9936
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATHANASIOS RAFTOPOULOS | Chief Executive Officer | 1746 SECOND AVENUE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
ATHANASIOS RAFTOPOULOS | DOS Process Agent | 1746 SECOND AVENUE, NEW YORK, NY, United States, 10128 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0240-23-142060 | No data | Alcohol sale | 2023-02-27 | 2023-02-27 | 2025-02-28 | 1746 SECOND AVE, NEW YORK, New York, 10128 | Restaurant |
0949696-DCA | Inactive | Business | 2003-03-14 | No data | 2020-07-18 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
1990-03-07 | 2022-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-03-07 | 1993-06-17 | Address | 1746 SECOND AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140516002293 | 2014-05-16 | BIENNIAL STATEMENT | 2014-03-01 |
120427002255 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100415002021 | 2010-04-15 | BIENNIAL STATEMENT | 2010-03-01 |
080403002656 | 2008-04-03 | BIENNIAL STATEMENT | 2008-03-01 |
060427002907 | 2006-04-27 | BIENNIAL STATEMENT | 2006-03-01 |
040329002328 | 2004-03-29 | BIENNIAL STATEMENT | 2004-03-01 |
020321002735 | 2002-03-21 | BIENNIAL STATEMENT | 2002-03-01 |
000405002035 | 2000-04-05 | BIENNIAL STATEMENT | 2000-03-01 |
980320002450 | 1998-03-20 | BIENNIAL STATEMENT | 1998-03-01 |
940404002436 | 1994-04-04 | BIENNIAL STATEMENT | 1994-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-05-11 | No data | 1746 2ND AVE, Manhattan, NEW YORK, NY, 10128 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-10-05 | No data | 1746 2ND AVE, Manhattan, NEW YORK, NY, 10128 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-09-12 | No data | 1746 2ND AVE, Manhattan, NEW YORK, NY, 10128 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-05-18 | No data | 1746 2ND AVE, Manhattan, NEW YORK, NY, 10128 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3183305 | SWC-CON | CREDITED | 2020-06-18 | 445 | Petition For Revocable Consent Fee |
3183304 | RENEWAL | INVOICED | 2020-06-18 | 510 | Two-Year License Fee |
3175279 | SWC-CIN-INT | CREDITED | 2020-04-10 | 1293.5999755859375 | Sidewalk Cafe Interest for Consent Fee |
3164649 | SWC-CON-ONL | CREDITED | 2020-03-03 | 19831.859375 | Sidewalk Cafe Consent Fee |
3015756 | SWC-CIN-INT | INVOICED | 2019-04-10 | 1264.530029296875 | Sidewalk Cafe Interest for Consent Fee |
2997973 | SWC-CON-ONL | INVOICED | 2019-03-06 | 19385.990234375 | Sidewalk Cafe Consent Fee |
2929151 | SWC-CIN-INT | INVOICED | 2018-11-14 | 0.009999999776483 | Sidewalk Cafe Interest for Consent Fee |
2773878 | SWC-CIN-INT | INVOICED | 2018-04-10 | 1240.9200439453125 | Sidewalk Cafe Interest for Consent Fee |
2772386 | PLAN-FEE-EN | INVOICED | 2018-04-06 | 770 | Department of City Planning Fee |
2771249 | SWC-CON | INVOICED | 2018-04-04 | 445 | Petition For Revocable Consent Fee |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State