Search icon

BAY TERRACE KOSHER RESTAURANT CORP.

Company Details

Name: BAY TERRACE KOSHER RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1992 (33 years ago)
Entity Number: 1665317
ZIP code: 10174
County: Queens
Place of Formation: New York
Address: 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174
Principal Address: BEN'S KOSHER DELIS & REST, 47 W NICHOLAI ST, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOSES & SINGER LLP ATTN: JAMES ALTERBAUM DOS Process Agent 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

Chief Executive Officer

Name Role Address
RONALD M DRAGOON Chief Executive Officer BEN'S KOSHER DELI'S & REST., 47 WEST WEST NICHOLAI STREET, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2000-09-01 2006-02-22 Address THE CHRYSLER BLDG, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1998-09-02 2004-10-25 Address BEN'S KOSHER DELI'S & REST., 47 WEST NICHOLAI STREET, HICKSVILLE, NY, 11001, 3805, USA (Type of address: Principal Executive Office)
1996-11-27 2000-09-01 Address ATTENTION JAMES ALTERBAUM, ESQ, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-09-03 1998-09-02 Address JERICHO ATRIUM, 500 NORTH BROADWAY, STE 249A, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1993-10-13 1996-09-03 Address JERICHO ATRIUM, 500 NORTH BROADWAY-SUITE 249A, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060829002049 2006-08-29 BIENNIAL STATEMENT 2006-09-01
060222000426 2006-02-22 CERTIFICATE OF CHANGE (BY AGENT) 2006-02-22
041025002414 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020816002500 2002-08-16 BIENNIAL STATEMENT 2002-09-01
000901002842 2000-09-01 BIENNIAL STATEMENT 2000-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2742660 SCALE-01 INVOICED 2018-02-12 80 SCALE TO 33 LBS
2646983 CL VIO CREDITED 2017-07-26 175 CL - Consumer Law Violation
2643048 SCALE-01 INVOICED 2017-07-18 80 SCALE TO 33 LBS
2317909 SCALE-01 INVOICED 2016-04-04 60 SCALE TO 33 LBS
1993589 SCALE-01 INVOICED 2015-02-23 80 SCALE TO 33 LBS
1694847 SCALE-01 INVOICED 2014-05-30 80 SCALE TO 33 LBS
347753 CNV_SI INVOICED 2013-04-23 80 SI - Certificate of Inspection fee (scales)
187077 OL VIO INVOICED 2012-07-12 250 OL - Other Violation
336687 CNV_SI INVOICED 2012-06-13 100 SI - Certificate of Inspection fee (scales)
321917 CNV_SI INVOICED 2011-01-03 60 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-14 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State