Name: | S & N TOPAZE RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1990 (35 years ago) |
Entity Number: | 1435506 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 1875 UTICA AVE, BROOKLYN, NY, United States, 11234 |
Principal Address: | 681 EAST 83RD STREET, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEYMORE LETTS | Chief Executive Officer | 1875 UTICA AVE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
S & N TOPAZE RESTAURANT, INC. | DOS Process Agent | 1875 UTICA AVE, BROOKLYN, NY, United States, 11234 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-135643 | Alcohol sale | 2023-10-03 | 2023-10-03 | 2025-10-31 | 1875 UTICA AVE, BROOKLYN, New York, 11234 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-10-07 | Address | 1875 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2021-01-26 | 2024-10-07 | Address | 1875 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2021-01-26 | 2024-10-07 | Address | 1875 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1999-06-14 | 2021-01-26 | Address | 428 EAST 48TH ST., BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
1993-01-19 | 2021-01-26 | Address | 428 EAST 48TH ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007003937 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
210126060622 | 2021-01-26 | BIENNIAL STATEMENT | 2020-04-01 |
190327060031 | 2019-03-27 | BIENNIAL STATEMENT | 2018-04-01 |
150116006833 | 2015-01-16 | BIENNIAL STATEMENT | 2014-04-01 |
120710002141 | 2012-07-10 | BIENNIAL STATEMENT | 2012-04-01 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-08-28 | Pleaded | Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. | 1 | No data | No data | No data |
2024-08-28 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State