Search icon

ANGELO OF MULBERRY STREET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANGELO OF MULBERRY STREET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1963 (62 years ago)
Entity Number: 154150
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 488 MADISON AVENUE, 19TH FL, NEW YORK, NY, United States, 10022
Principal Address: 146 MULBERRY ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-1277

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONCETTA APREA Chief Executive Officer 2110 73RD ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
C/O HENRY NORR KALOW, ESQ. DOS Process Agent 488 MADISON AVENUE, 19TH FL, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0964932-DCA Inactive Business 2005-01-21 2019-12-15

History

Start date End date Type Value
2021-08-13 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2013-01-10 2017-01-03 Address 564 ADMIRALS WAY, DELRAY BEACH, FL, 33483, USA (Type of address: Chief Executive Officer)
2007-01-02 2021-08-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1997-05-09 2007-01-02 Address 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1995-07-24 2013-01-10 Address 8019 SHORE RD, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170103008147 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130110006396 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110304002289 2011-03-04 BIENNIAL STATEMENT 2011-01-01
090210002502 2009-02-10 BIENNIAL STATEMENT 2009-01-01
070102000946 2007-01-02 CERTIFICATE OF AMENDMENT 2007-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2773629 SWC-CIN-INT INVOICED 2018-04-10 336.5400085449219 Sidewalk Cafe Interest for Consent Fee
2752335 SWC-CON-ONL INVOICED 2018-03-01 5159.18994140625 Sidewalk Cafe Consent Fee
2727722 SWC-CON CREDITED 2018-01-12 445 Petition For Revocable Consent Fee
2727721 RENEWAL INVOICED 2018-01-12 510 Two-Year License Fee
2590576 SWC-CIN-INT INVOICED 2017-04-15 329.6099853515625 Sidewalk Cafe Interest for Consent Fee
2555880 SWC-CON-ONL INVOICED 2017-02-21 5053.080078125 Sidewalk Cafe Consent Fee
2286621 SWC-CON-ONL INVOICED 2016-02-26 4949.14990234375 Sidewalk Cafe Consent Fee
2258461 SWC-CON INVOICED 2016-01-15 445 Petition For Revocable Consent Fee
2258460 RENEWAL INVOICED 2016-01-15 510 Two-Year License Fee
1990067 SWC-CON-ONL INVOICED 2015-02-19 4914.740234375 Sidewalk Cafe Consent Fee

Trademarks Section

Serial Number:
76517833
Mark:
ANGELO'S OF MULBERRY ST.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2003-05-29
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Block form
Mark Literal Elements:
ANGELO'S OF MULBERRY ST.

Goods And Services

For:
restaurants
International Classes:
043 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2016-06-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MRKULIC
Party Role:
Plaintiff
Party Name:
ANGELO OF MULBERRY STREET INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State