Name: | WESTSIDE TOMATO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1994 (31 years ago) |
Entity Number: | 1831177 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 108 W 73RD ST, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MALTA | Chief Executive Officer | 106 W 73RD STREET, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 W 73RD ST, NEW YORK, NY, United States, 10023 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-131376 | Alcohol sale | 2024-01-23 | 2024-01-23 | 2024-12-31 | 104 106 108 W 73RD STREET, NEW YORK, New York, 10023 | Restaurant |
0423-23-138494 | Alcohol sale | 2023-07-12 | 2023-07-12 | 2024-12-31 | 104 106 108 W 73RD STREET, NEW YORK, New York, 10023 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-05 | 2019-11-21 | Address | 108 W 73RD ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2000-06-06 | 2007-07-05 | Address | PO BOX 9, FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Service of Process) |
2000-06-06 | 2007-07-05 | Address | PO BOX 9, FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer) |
1998-06-10 | 2007-07-05 | Address | 227 EAST 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-06-10 | 2000-06-06 | Address | PO BOX 2489, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191121002001 | 2019-11-21 | BIENNIAL STATEMENT | 2018-06-01 |
100806002638 | 2010-08-06 | BIENNIAL STATEMENT | 2010-06-01 |
070705002226 | 2007-07-05 | BIENNIAL STATEMENT | 2006-06-01 |
040702002175 | 2004-07-02 | BIENNIAL STATEMENT | 2004-06-01 |
020531002602 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
190682 | PL VIO | INVOICED | 2012-06-11 | 200 | PL - Padlock Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State