BARJER CORP.

Name: | BARJER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1991 (34 years ago) |
Entity Number: | 1593039 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 522 COLUMBUS AVE., NEW YORK, NY, United States, 10024 |
Contact Details
Phone +1 212-787-3473
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 522 COLUMBUS AVE., NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
JEREMY S WLADIS | Chief Executive Officer | 500 WEST 111TH STREET APT 3A, NEW YORK, NY, United States, 10025 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-131457 | No data | Alcohol sale | 2023-06-23 | 2023-06-23 | 2025-06-30 | 522 & 522 1/2 COLUMBUS AVENUE, NEW YORK, New York, 10024 | Restaurant |
0895505-DCA | Inactive | Business | 2007-04-15 | No data | 2021-04-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-01 | 2005-11-28 | Address | 562 WESTEND AVE., NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 2001-11-01 | Address | 102 WEST 76TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 2001-11-01 | Address | 522 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1993-10-28 | 2001-11-01 | Address | 522 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1991-10-17 | 2023-01-12 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071015002905 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
051128002958 | 2005-11-28 | BIENNIAL STATEMENT | 2005-10-01 |
031003002574 | 2003-10-03 | BIENNIAL STATEMENT | 2003-10-01 |
011101002323 | 2001-11-01 | BIENNIAL STATEMENT | 2001-10-01 |
991110002214 | 1999-11-10 | BIENNIAL STATEMENT | 1999-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175520 | SWC-CIN-INT | CREDITED | 2020-04-10 | 682.4099731445312 | Sidewalk Cafe Interest for Consent Fee |
3164629 | SWC-CON-ONL | CREDITED | 2020-03-03 | 10462.150390625 | Sidewalk Cafe Consent Fee |
3064897 | NGC | INVOICED | 2019-07-23 | 20 | No Good Check Fee |
3017836 | RENEWAL | INVOICED | 2019-04-12 | 510 | Two-Year License Fee |
3017837 | SWC-CON | INVOICED | 2019-04-12 | 445 | Petition For Revocable Consent Fee |
3016047 | SWC-CIN-INT | INVOICED | 2019-04-10 | 667.1099853515625 | Sidewalk Cafe Interest for Consent Fee |
3009285 | SWC-CON | CREDITED | 2019-03-28 | 445 | Petition For Revocable Consent Fee |
3009348 | SWC-CIN-INT | NEW | 2019-03-28 | 1 | Sidewalk Cafe Interest for Consent Fee |
3009346 | SWC-CON-ONL | CREDITED | 2019-03-28 | 10226.9296875 | Sidewalk Cafe Consent Fee |
3009347 | SWC-CON-ONL | NEW | 2019-03-28 | 1 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-06-05 | Default Decision | FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State