Search icon

MENDY'S RESTAURANT INC.

Company Details

Name: MENDY'S RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1993 (32 years ago)
Entity Number: 1713888
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 10 PARK AVENUE, NEW YORK, NY, United States, 10016
Address: 61 EAST 34TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MENDY MEREL Chief Executive Officer 10 PARK AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MENDY'S RESTAURANT INC. DOS Process Agent 61 EAST 34TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2011-04-12 2013-04-16 Address 5255 BLACKSTONE AVENUE, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
2011-04-12 2013-04-16 Address 5255 BLACKSTONE AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2011-04-12 2019-03-05 Address 10 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-11-28 2011-04-12 Address 5255 BLACKSTONE AVE, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
1995-11-28 2011-04-12 Address 5255 BLACKSTONE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190305060245 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170307006088 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150303006271 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130416006543 2013-04-16 BIENNIAL STATEMENT 2013-03-01
110412002267 2011-04-12 BIENNIAL STATEMENT 2011-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2762070 SCALE-01 INVOICED 2018-03-20 20 SCALE TO 33 LBS
273570 CNV_SI INVOICED 2005-06-06 20 SI - Certificate of Inspection fee (scales)
360140 CNV_SI INVOICED 1997-03-11 20 SI - Certificate of Inspection fee (scales)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State