Name: | RESTAURANT VENTURES OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1994 (31 years ago) |
Entity Number: | 1826179 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 200 SPRING STREET, NEW YORK, NY, United States, 10012 |
Contact Details
Phone +1 212-431-1212
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 SPRING STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
AHMAD ALAVIIAN | Chief Executive Officer | 402 WEST BROADWAY, 5/F, NEW YORK, NY, United States, 10012 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0920983-DCA | Inactive | Business | 2006-02-15 | 2020-09-15 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-12 | 2017-03-10 | Address | C/O SAVORE RESTAURANT, 200 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1996-08-12 | 2017-03-10 | Address | 65 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1994-06-03 | 2022-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-06-03 | 2017-03-10 | Address | 65 GREEN STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180601006100 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
170310002006 | 2017-03-10 | BIENNIAL STATEMENT | 2016-06-01 |
960812002409 | 1996-08-12 | BIENNIAL STATEMENT | 1996-06-01 |
940603000413 | 1994-06-03 | CERTIFICATE OF INCORPORATION | 1994-06-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175530 | SWC-CIN-INT | CREDITED | 2020-04-10 | 786.5700073242188 | Sidewalk Cafe Interest for Consent Fee |
3164640 | SWC-CON-ONL | CREDITED | 2020-03-03 | 12058.7802734375 | Sidewalk Cafe Consent Fee |
3116405 | SWC-CIN-INT | INVOICED | 2019-11-18 | 0.009999999776483 | Sidewalk Cafe Interest for Consent Fee |
3015755 | SWC-CIN-INT | INVOICED | 2019-04-10 | 768.8699951171875 | Sidewalk Cafe Interest for Consent Fee |
2997963 | SWC-CON-ONL | INVOICED | 2019-03-06 | 11787.669921875 | Sidewalk Cafe Consent Fee |
2942975 | SWC-CIN-INT | INVOICED | 2018-12-12 | 0.009999999776483 | Sidewalk Cafe Interest for Consent Fee |
2882530 | SWC-CON | INVOICED | 2018-09-12 | 445 | Petition For Revocable Consent Fee |
2882529 | RENEWAL | INVOICED | 2018-09-12 | 510 | Two-Year License Fee |
2773417 | SWC-CIN-INT | INVOICED | 2018-04-10 | 754.5599975585938 | Sidewalk Cafe Interest for Consent Fee |
2752309 | SWC-CON-ONL | INVOICED | 2018-03-01 | 11567.8798828125 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-08-28 | Settlement (Pre-Hearing) | Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA | 1 | 1 | No data | No data |
2015-06-29 | Pleaded | UNENCLOSED NOT COMPLYING W/ CONSENT TERM | 4 | 4 | No data | No data |
2015-06-29 | Pleaded | FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State