Name: | THIRD AVE. REST., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1994 (31 years ago) |
Entity Number: | 1810968 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 430 AMSTERDAM AVE, NEW YORK, NY, United States, 10024 |
Contact Details
Phone +1 212-580-0556
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAKE'S DILEMMA | DOS Process Agent | 430 AMSTERDAM AVE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
MITCHELL BANCHIK | Chief Executive Officer | 300 EAST 76TH STREET, NEW YORK, NY, United States, 10021 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1310539-DCA | Inactive | Business | 2009-03-04 | 2015-12-31 |
1096363-DCA | Inactive | Business | 2005-02-07 | 2020-09-15 |
1052251-DCA | Inactive | Business | 2002-05-24 | 2003-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-18 | 2012-06-01 | Address | 161 WEST 73RD ST, APT 1, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1994-04-11 | 2024-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-04-11 | 1996-10-18 | Address | 25 FIFTH AVENUE, APT. 12G, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120601002291 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100429003165 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080610002579 | 2008-06-10 | BIENNIAL STATEMENT | 2008-04-01 |
060608002369 | 2006-06-08 | BIENNIAL STATEMENT | 2006-04-01 |
040427002482 | 2004-04-27 | BIENNIAL STATEMENT | 2004-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174665 | SWC-CIN-INT | CREDITED | 2020-04-10 | 523.469970703125 | Sidewalk Cafe Interest for Consent Fee |
3164698 | SWC-CON-ONL | CREDITED | 2020-03-03 | 8025.18017578125 | Sidewalk Cafe Consent Fee |
2998047 | SWC-CON-ONL | INVOICED | 2019-03-06 | 7844.75 | Sidewalk Cafe Consent Fee |
2872224 | RENEWAL | INVOICED | 2018-09-10 | 510 | Two-Year License Fee |
2872225 | SWC-CON | INVOICED | 2018-09-10 | 445 | Petition For Revocable Consent Fee |
2854125 | SWC-CON | CREDITED | 2018-09-06 | 445 | Petition For Revocable Consent Fee |
2854146 | SWC-CON-ONL | INVOICED | 2018-09-06 | 7698.47998046875 | Sidewalk Cafe Consent Fee |
2854149 | SWC-CIN-INT | INVOICED | 2018-09-06 | 502.1700134277344 | Sidewalk Cafe Interest for Consent Fee |
2854124 | LICENSE | CREDITED | 2018-09-06 | 510 | Sidewalk Cafe License Fee |
2555939 | SWC-CON-ONL | INVOICED | 2017-02-21 | 7540.14013671875 | Sidewalk Cafe Consent Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State