V & T RESTAURANT, INC.

Name: | V & T RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1964 (61 years ago) |
Entity Number: | 177842 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 1024 AMSTERDAM AVE, NEW YORK, NY, United States, 10025 |
Contact Details
Phone +1 212-663-1708
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEKA GJOLAJ | DOS Process Agent | 1024 AMSTERDAM AVE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
LEKA GJOLAJ | Chief Executive Officer | 1024 AMSTERDAM AVE, NEW YORK, NY, United States, 10025 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-129824 | No data | Alcohol sale | 2023-03-09 | 2023-03-09 | 2025-02-28 | 1024 AMSTERDAM AVE, NEW YORK, New York, 10025 | Restaurant |
1028336-DCA | Inactive | Business | 2005-02-10 | No data | 2021-09-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-09 | 2008-06-16 | Address | 1024 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1993-08-09 | 2008-06-16 | Address | 1024 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1993-08-09 | 2008-06-16 | Address | 1024 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1993-02-18 | 1993-08-09 | Address | 1022-1024 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1993-02-18 | 1993-08-09 | Address | 1022-1024 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140624006131 | 2014-06-24 | BIENNIAL STATEMENT | 2014-06-01 |
120712002985 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
080616002405 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
040713002659 | 2004-07-13 | BIENNIAL STATEMENT | 2004-06-01 |
020625002320 | 2002-06-25 | BIENNIAL STATEMENT | 2002-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174515 | SWC-CIN-INT | CREDITED | 2020-04-10 | 737.9400024414062 | Sidewalk Cafe Interest for Consent Fee |
3164680 | SWC-CON-ONL | CREDITED | 2020-03-03 | 11312.990234375 | Sidewalk Cafe Consent Fee |
3089172 | RENEWAL | INVOICED | 2019-09-24 | 510 | Two-Year License Fee |
3089173 | SWC-CON | INVOICED | 2019-09-24 | 445 | Petition For Revocable Consent Fee |
3082673 | SWC-CON | CREDITED | 2019-09-09 | 445 | Petition For Revocable Consent Fee |
3082675 | SWC-CIN-INT | INVOICED | 2019-09-09 | 721.3400268554688 | Sidewalk Cafe Interest for Consent Fee |
3082674 | SWC-CON-ONL | INVOICED | 2019-09-09 | 11058.6396484375 | Sidewalk Cafe Consent Fee |
3082672 | LICENSE | CREDITED | 2019-09-09 | 510 | Sidewalk Cafe License Fee |
2940981 | SWC-CIN-INT | INVOICED | 2018-12-08 | 679.0700073242188 | Sidewalk Cafe Interest for Consent Fee |
2752369 | SWC-CON-ONL | INVOICED | 2018-03-01 | 10852.4404296875 | Sidewalk Cafe Consent Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State