Search icon

TAP-A KEG NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAP-A KEG NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1993 (32 years ago)
Entity Number: 1726673
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2731 BROADWAY, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F GRIPPO Chief Executive Officer 2731 BROADWAY, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2731 BROADWAY, NEW YORK, NY, United States, 10025

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129878 Alcohol sale 2023-08-15 2023-08-15 2025-08-31 2731 BROADWAY, NEW YORK, New York, 10025 Restaurant

History

Start date End date Type Value
1999-06-23 2001-05-17 Address 2731 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1999-06-23 2001-05-17 Address 2731 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1995-09-19 1999-06-23 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-09-19 1999-06-23 Address 2731 BROADWAY, NEW YORK, NY, 10025, 3907, USA (Type of address: Principal Executive Office)
1995-09-19 2001-05-17 Address 2731 BROADWAY, NEW YORK, NY, 10025, 3907, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130708002297 2013-07-08 BIENNIAL STATEMENT 2013-05-01
090505002665 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070523002784 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050712002637 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030429002779 2003-04-29 BIENNIAL STATEMENT 2003-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State