Name: | 8812-8814 RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1992 (33 years ago) |
Entity Number: | 1668543 |
ZIP code: | 10308 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 3980 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308 |
Address: | 3980 Amboy Rd., Staten Island, NY, United States, 10308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH TRANCHINA | Chief Executive Officer | 3980 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3980 Amboy Rd., Staten Island, NY, United States, 10308 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-131316 | Alcohol sale | 2023-03-15 | 2023-03-15 | 2025-03-31 | 8812 8814 4TH AVENUE, BROOKLYN, New York, 11209 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 3980 AMBOY ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
2011-07-18 | 2024-09-04 | Address | 3980 AMBOY ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
2011-07-18 | 2024-09-04 | Address | 3980 AMBOY ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
2006-09-15 | 2011-07-18 | Address | 149 WATERBURY AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2006-09-15 | 2011-07-18 | Address | 149 WATERBURY AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904001491 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
221025002917 | 2022-10-25 | BIENNIAL STATEMENT | 2022-09-01 |
201109060041 | 2020-11-09 | BIENNIAL STATEMENT | 2020-09-01 |
180905007441 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
161115006159 | 2016-11-15 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State