-
Home Page
›
-
Counties
›
-
New York
›
-
11028
›
-
1501 CATERERS INC.
Company Details
Name: |
1501 CATERERS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
23 Oct 1990 (34 years ago)
|
Entity Number: |
1483456 |
ZIP code: |
11028
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1501 SECOND AVENUE, NEW YORK, NY, United States, 11028 |
Contact Details
Phone
+1 212-249-6165
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1501 SECOND AVENUE, NEW YORK, NY, United States, 11028
|
Licenses
Number |
Status |
Type |
Date |
End date |
0895524-DCA
|
Inactive
|
Business
|
2006-02-27
|
2008-05-15
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
901023000215
|
1990-10-23
|
CERTIFICATE OF INCORPORATION
|
1990-10-23
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
32585
|
INTEREST
|
INVOICED
|
2009-12-10
|
278.32000732421875
|
Interest Payment
|
1260748
|
SWC-CON
|
INVOICED
|
2007-03-21
|
17777.609375
|
Sidewalk Consent Fee
|
1260749
|
SWC-CON-LATE
|
INVOICED
|
2006-12-19
|
50
|
Late Consent Fee
|
1260763
|
SWC-CON
|
INVOICED
|
2006-05-16
|
17327.109375
|
Sidewalk Consent Fee
|
1436769
|
RENEWAL
|
INVOICED
|
2006-03-02
|
510
|
Two-Year License Fee
|
719572
|
PLAN-FEE-EN
|
INVOICED
|
2006-02-27
|
684
|
Sidewalk Cafe Department of City Planning Fee
|
719573
|
CNV_PC
|
INVOICED
|
2006-02-27
|
445
|
Petition for revocable Consent - SWC Review Fee
|
1473624
|
SWC-CON-LATE
|
INVOICED
|
2006-02-09
|
100
|
Late Consent Fee
|
1473623
|
SWC-CON
|
INVOICED
|
2005-03-24
|
16757.349609375
|
Sidewalk Consent Fee
|
32586
|
APPEAL
|
INVOICED
|
2005-02-04
|
25
|
Appeal Filing Fee
|
1436770
|
RENEWAL
|
INVOICED
|
2005-02-01
|
510
|
Two-Year License Fee
|
1477354
|
LL VIO
|
INVOICED
|
2004-12-10
|
1500
|
LL - License Violation
|
1260752
|
SWC-CON
|
INVOICED
|
2004-04-19
|
16461.060546875
|
Sidewalk Consent Fee
|
1473622
|
SWC-CON
|
INVOICED
|
2003-04-25
|
15707.9404296875
|
Sidewalk Consent Fee
|
1436771
|
RENEWAL
|
INVOICED
|
2003-04-02
|
510
|
Two-Year License Fee
|
1260754
|
SWC-CON
|
INVOICED
|
2002-03-18
|
10519.4697265625
|
Sidewalk Consent Fee
|
719574
|
CNV_FS
|
INVOICED
|
2001-06-14
|
300
|
Comptroller's Office security fee - sidewalk cafT
|
719578
|
CNV_FS
|
INVOICED
|
2001-06-14
|
570
|
Comptroller's Office security fee - sidewalk cafT
|
1436772
|
RENEWAL
|
INVOICED
|
2001-06-14
|
702
|
Two-Year License Fee
|
8133
|
PL VIO
|
INVOICED
|
2001-06-08
|
80
|
PL - Padlock Violation
|
1260755
|
SWC-CON
|
INVOICED
|
2001-03-07
|
10413.650390625
|
Sidewalk Consent Fee
|
1260756
|
SWC-CON
|
INVOICED
|
2000-02-02
|
10312.6396484375
|
Sidewalk Consent Fee
|
1436773
|
RENEWAL
|
INVOICED
|
1999-06-29
|
702
|
Two-Year License Fee
|
719576
|
CNV_FS
|
INVOICED
|
1999-06-25
|
570
|
Comptroller's Office security fee - sidewalk cafT
|
719575
|
CNV_FS
|
INVOICED
|
1999-06-25
|
300
|
Comptroller's Office security fee - sidewalk cafT
|
237810
|
PL VIO
|
INVOICED
|
1999-05-21
|
2100
|
PL - Padlock Violation
|
1260757
|
SWC-CON
|
INVOICED
|
1999-04-27
|
10104.849609375
|
Sidewalk Consent Fee
|
719577
|
LICENSE
|
INVOICED
|
1998-06-01
|
351
|
Two-Year License Fee
|
234080
|
PL VIO
|
INVOICED
|
1998-05-28
|
1400
|
PL - Padlock Violation
|
1260764
|
SWC-CON
|
INVOICED
|
1998-04-06
|
10004.7998046875
|
Sidewalk Consent Fee
|
1260758
|
SWC-CON
|
INVOICED
|
1997-03-04
|
9908.599609375
|
Sidewalk Consent Fee
|
1260759
|
SWC-CON
|
INVOICED
|
1996-06-19
|
9716.2001953125
|
Sidewalk Consent Fee
|
1260760
|
SWC-CON
|
INVOICED
|
1996-02-27
|
9812.400390625
|
Sidewalk Consent Fee
|
1260761
|
SWC-CON
|
INVOICED
|
1994-02-28
|
9620
|
Sidewalk Consent Fee
|
1260762
|
SWC-CON
|
INVOICED
|
1993-02-28
|
9620
|
Sidewalk Consent Fee
|
Date of last update: 26 Feb 2025
Sources:
New York Secretary of State