Search icon

RAHENY TAVERN CORP.

Company Details

Name: RAHENY TAVERN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1994 (31 years ago)
Entity Number: 1796862
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 158 NORMAN AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 NORMAN AVE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
JAMES SULLIVAN Chief Executive Officer 158 NORMAN AVE, BROOKLYN, NY, United States, 11222

Licenses

Number Type Date Last renew date End date Address Description
0370-24-119976 Alcohol sale 2024-07-15 2024-07-15 2026-07-31 158 NORMAN AVENUE, BROOKLYN, New York, 11222 Food & Beverage Business

History

Start date End date Type Value
1996-03-05 1998-01-30 Address 1581 NORMAN AVE, BROOKYN, NY, 11222, 3412, USA (Type of address: Service of Process)
1994-02-18 1996-03-05 Address 158 NORMAN AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140321002322 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120511002705 2012-05-11 BIENNIAL STATEMENT 2012-02-01
100422003370 2010-04-22 BIENNIAL STATEMENT 2010-02-01
080221003353 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060308002977 2006-03-08 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2002-03-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
KINGVISION PAY-PER-VIEW, LTD.
Party Role:
Plaintiff
Party Name:
RAHENY TAVERN CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State