BAR GIACOSA CORP.

Name: | BAR GIACOSA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1992 (33 years ago) |
Entity Number: | 1626435 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 268 SIXTH AVE, NEW YORK, NY, United States, 10014 |
Contact Details
Phone +1 212-982-2498
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 268 SIXTH AVE, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
GIOVANNI TOGNOZZI | Chief Executive Officer | 268 SIXTH AVE, NEW YORK, NY, United States, 10014 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0240-21-122988 | No data | Alcohol sale | 2023-10-31 | 2023-10-31 | 2025-10-31 | 268 AVENUE OF THE AMERICAS, NEW YORK, New York, 10014 | Restaurant |
0240-23-139730 | No data | Alcohol sale | 2023-04-25 | 2023-04-25 | 2025-03-31 | 268 270 6TH AVE, NEW YORK, New York, 10014 | Restaurant |
2062938-DCA | Inactive | Business | 2017-12-11 | No data | 2019-12-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-02 | 2008-04-21 | Address | 268 SIXTH AVE, NEW YORK, NY, 10014, 4721, USA (Type of address: Chief Executive Officer) |
1992-04-06 | 1996-10-02 | Address | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140804002097 | 2014-08-04 | BIENNIAL STATEMENT | 2014-04-01 |
120515002705 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100415002917 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
080421002207 | 2008-04-21 | BIENNIAL STATEMENT | 2008-04-01 |
060407003013 | 2006-04-07 | BIENNIAL STATEMENT | 2006-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175282 | SWC-CIN-INT | CREDITED | 2020-04-10 | 1299.0899658203125 | Sidewalk Cafe Interest for Consent Fee |
3164700 | SWC-CON-ONL | CREDITED | 2020-03-03 | 19915.900390625 | Sidewalk Cafe Consent Fee |
3158521 | RENEWAL | INVOICED | 2020-02-13 | 510 | Two-Year License Fee |
3158522 | SWC-CON | CREDITED | 2020-02-13 | 445 | Petition For Revocable Consent Fee |
3046663 | LL VIO | INVOICED | 2019-06-14 | 250 | LL - License Violation |
2998049 | SWC-CON-ONL | INVOICED | 2019-03-06 | 19468.130859375 | Sidewalk Cafe Consent Fee |
2775978 | SWC-CON | INVOICED | 2018-04-13 | 445 | Petition For Revocable Consent Fee |
2775977 | RENEWAL | INVOICED | 2018-04-13 | 510 | Two-Year License Fee |
2752391 | SWC-CON-ONL | INVOICED | 2018-03-01 | 19105.130859375 | Sidewalk Cafe Consent Fee |
2732466 | DCA-SUS | CREDITED | 2018-01-23 | 460 | Suspense Account |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-06-05 | Pleaded | THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State