Name: | STARJEM RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1992 (33 years ago) |
Entity Number: | 1673504 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | 34 EAST 52ND STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARION SCOTTO | Chief Executive Officer | 34 EAST 52ND STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 EAST 52ND STREET, NEW YORK, NY, United States, 10022 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-21-117640 | Alcohol sale | 2023-10-27 | 2023-10-27 | 2025-10-31 | 34 E 52ND STREET, NEW YORK, New York, 10022 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-07 | 2022-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-10-20 | 1996-10-17 | Address | 8220 11TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1992-10-19 | 2021-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-10-19 | 1993-10-20 | Address | 8220 11TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200617060174 | 2020-06-17 | BIENNIAL STATEMENT | 2018-10-01 |
161005006586 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141008006392 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121101002570 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
101020003040 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State