Search icon

PARK AVENUE OF NEW YORK LUNCHEONETTE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK AVENUE OF NEW YORK LUNCHEONETTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1990 (35 years ago)
Entity Number: 1430485
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 537 PARK AVENUE, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-875-9705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEREIDA RODRIGUEZ Chief Executive Officer 537 PARK AVENUE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 537 PARK AVENUE, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date End date
1049209-DCA Inactive Business 2006-03-27 2009-12-31

History

Start date End date Type Value
1998-04-21 2006-09-28 Address 537 PARK AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1998-04-21 2006-09-28 Address 537 PARK AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1995-07-21 2006-09-28 Address 537 PARK AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1995-07-21 1998-04-21 Address NEREIDA RODRIGUEZ, 537 PARK AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1995-07-21 1998-04-21 Address NEREIDA RODRIGUEZ, 537 PARK AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140709002054 2014-07-09 BIENNIAL STATEMENT 2014-03-01
120613002870 2012-06-13 BIENNIAL STATEMENT 2012-03-01
100426002561 2010-04-26 BIENNIAL STATEMENT 2010-03-01
080429002632 2008-04-29 BIENNIAL STATEMENT 2008-03-01
060928002381 2006-09-28 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
476398 CNV_TFEE INVOICED 2008-01-15 2.200000047683716 WT and WH - Transaction Fee
476397 RENEWAL INVOICED 2008-01-15 110 CRD Renewal Fee
476399 RENEWAL INVOICED 2006-03-29 110 Cigarette Retail Dealer Renewal Fee
68047 PL VIO INVOICED 2006-03-15 75 PL - Padlock Violation
52179 SS VIO INVOICED 2005-09-16 50 SS - State Surcharge (Tobacco)
52177 TS VIO INVOICED 2005-09-16 500 TS - State Fines (Tobacco)
52178 TP VIO INVOICED 2005-09-16 750 TP - Tobacco Fine Violation
476400 RENEWAL INVOICED 2003-12-10 110 CRD Renewal Fee
476401 RENEWAL INVOICED 2002-03-15 110 Cigarette Retail Dealer Renewal Fee
726817 LICENSE INVOICED 2000-12-20 55 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State