TIMES SQUARE BARBEQUE, INC.

Name: | TIMES SQUARE BARBEQUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1993 (32 years ago) |
Entity Number: | 1740196 |
ZIP code: | 19808 |
County: | New York |
Place of Formation: | New York |
Address: | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808 |
Principal Address: | 340 W 42ND ST, UNIT 894, NEW YORK, NY, United States, 10108 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808 |
Name | Role | Address |
---|---|---|
JEFFREY BANK | Chief Executive Officer | 340 W 42ND ST, UNIT 894, NEW YORK, NY, United States, 10108 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-108888 | Alcohol sale | 2024-03-18 | 2024-03-18 | 2026-03-31 | 152 WEST 44TH STREET, NEW YORK, New York, 10036 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 1501 BROADWAY #515, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-09-05 | Address | 340 W 42ND ST, UNIT 894, NEW YORK, NY, 10108, USA (Type of address: Chief Executive Officer) |
2021-07-16 | 2024-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-07-05 | 2024-09-05 | Address | 1501 BROADWAY #515, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-07-05 | 2024-09-05 | Address | 1501 BROADWAY, STE 515, 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905003706 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
190705060091 | 2019-07-05 | BIENNIAL STATEMENT | 2019-07-01 |
150701007215 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130708007375 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110516000816 | 2011-05-16 | CERTIFICATE OF CHANGE | 2011-05-16 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State