M.E.G. RESTAURANT ENTERPRISES, LTD.

Name: | M.E.G. RESTAURANT ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1994 (31 years ago) |
Entity Number: | 1816915 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 102 EAST 22ND STREET, NEW YORK, NY, United States, 10010 |
Principal Address: | 500 west 30th street #25c, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-677-2222
Shares Details
Shares issued 9
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 EAST 22ND STREET, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MARCO FREGONESE | Chief Executive Officer | 102 EAST 22ND STREET, NEW YORK, NY, United States, 10010 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-22-108738 | No data | Alcohol sale | 2022-10-18 | 2022-10-18 | 2024-10-31 | 102 E 22ND STREET, NEW YORK, New York, 10010 | Restaurant |
0931051-DCA | Inactive | Business | 2007-04-16 | No data | 2021-04-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-16 | 2022-12-22 | Address | 102 EAST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2022-02-16 | 2022-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 9, Par value: 0 |
2022-02-16 | 2022-12-22 | Address | 102 EAST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2021-10-12 | 2022-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-06-13 | 2004-05-17 | Address | 102 EAST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221222000113 | 2022-12-22 | BIENNIAL STATEMENT | 2022-12-22 |
220216000403 | 2022-02-16 | CERTIFICATE OF AMENDMENT | 2022-02-16 |
140523006176 | 2014-05-23 | BIENNIAL STATEMENT | 2014-05-01 |
120711002625 | 2012-07-11 | BIENNIAL STATEMENT | 2012-05-01 |
100604002289 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174499 | SWC-CIN-INT | CREDITED | 2020-04-10 | 430.2900085449219 | Sidewalk Cafe Interest for Consent Fee |
3164642 | SWC-CON-ONL | CREDITED | 2020-03-03 | 6596.6201171875 | Sidewalk Cafe Consent Fee |
3020310 | RENEWAL | INVOICED | 2019-04-19 | 510 | Two-Year License Fee |
3020311 | SWC-CON | INVOICED | 2019-04-19 | 445 | Petition For Revocable Consent Fee |
3015108 | SWC-CIN-INT | INVOICED | 2019-04-10 | 420.6000061035156 | Sidewalk Cafe Interest for Consent Fee |
2997967 | SWC-CON-ONL | INVOICED | 2019-03-06 | 6448.2998046875 | Sidewalk Cafe Consent Fee |
2930741 | SWC-CIN-INT | CREDITED | 2018-11-16 | 0.009999999776483 | Sidewalk Cafe Interest for Consent Fee |
2930745 | SWC-CIN-INT | INVOICED | 2018-11-16 | 412.760009765625 | Sidewalk Cafe Interest for Consent Fee |
2773958 | SWC-CIN-INT | CREDITED | 2018-04-10 | 412.7699890136719 | Sidewalk Cafe Interest for Consent Fee |
2752315 | SWC-CON-ONL | INVOICED | 2018-03-01 | 6328.06982421875 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-08-06 | Pleaded | CLEARANCE RULES | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State