Search icon

179 THIRD AVENUE REST. INC.

Company Details

Name: 179 THIRD AVENUE REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1993 (32 years ago)
Date of dissolution: 27 Jul 2021
Entity Number: 1753805
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 179 3RD AVE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-477-6066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID FELDMAN DOS Process Agent 179 3RD AVE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
DAVID FELDMAN Chief Executive Officer 179 3RD AVE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1299328-DCA Inactive Business 2008-09-24 2016-12-15
0909508-DCA Inactive Business 2006-03-23 2008-09-15

History

Start date End date Type Value
2009-08-25 2022-03-09 Address 179 3RD AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-08-25 2022-03-09 Address 179 3RD AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1999-09-28 2009-08-25 Address 179 3RD AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1999-09-28 2009-08-25 Address 179 3RD AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1999-09-28 2009-08-25 Address 179 3RD AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220309000184 2021-07-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-27
130917002435 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110919003082 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090825002125 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070927002787 2007-09-27 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2287093 SWC-CON-ONL CREDITED 2016-02-27 13803.48046875 Sidewalk Cafe Consent Fee
2224024 SWC-CIN-INT INVOICED 2015-11-27 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2043526 SWC-CIN-INT INVOICED 2015-04-10 894.1199951171875 Sidewalk Cafe Interest for Consent Fee
1990514 SWC-CON-ONL INVOICED 2015-02-19 13707.51953125 Sidewalk Cafe Consent Fee
1975267 RENEWAL INVOICED 2015-02-05 510 Two-Year License Fee
1975268 SWC-CON INVOICED 2015-02-05 445 Petition For Revocable Consent Fee
1971358 SWC-CONADJ INVOICED 2015-02-02 887.030029296875 Sidewalk Cafe Consent Fee Manual Adjustment
1688623 SWC-CIN-INT CREDITED 2014-05-23 887.0399780273438 Sidewalk Cafe Interest for Consent Fee
1601356 SWC-CON-ONL INVOICED 2014-02-25 13598.73046875 Sidewalk Cafe Consent Fee
1515488 SWC-CON-ONL NEW 2013-11-22 0 Sidewalk Cafe Revocable Consent Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State