Name: | SIRENA RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1965 (60 years ago) |
Entity Number: | 184449 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 2911 WEST 15TH ST, BROOKLYN, NY, United States, 11224 |
Contact Details
Phone +1 718-266-4891
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS RUSSO | Chief Executive Officer | 2911 WEST 15TH ST, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
LOUIS RUSSO | DOS Process Agent | 2911 WEST 15TH ST, BROOKLYN, NY, United States, 11224 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-127048 | No data | Alcohol sale | 2023-03-02 | 2023-03-02 | 2025-02-28 | 2907 2915 W 15TH STREET, BROOKLYN, New York, 11224 | Restaurant |
0554184-DCA | Inactive | Business | 2010-08-05 | No data | 2018-09-30 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-14 | 2024-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-02-16 | 2022-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-02-16 | 2013-01-18 | Address | 5021 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191120002000 | 2019-11-20 | BIENNIAL STATEMENT | 2019-02-01 |
130315002182 | 2013-03-15 | BIENNIAL STATEMENT | 2013-02-01 |
130118002074 | 2013-01-18 | BIENNIAL STATEMENT | 2011-02-01 |
C192171-2 | 1992-09-11 | ASSUMED NAME CORP INITIAL FILING | 1992-09-11 |
B024183-2 | 1983-09-28 | ANNULMENT OF DISSOLUTION | 1983-09-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2392891 | ADDROOMREN | INVOICED | 2016-08-02 | 240 | Catering Establishment Additional Room Renewal Fee |
2392892 | RENEWAL | INVOICED | 2016-08-02 | 800 | Catering Establishment Renewal Fee |
1773177 | ADDROOMREN | INVOICED | 2014-09-03 | 240 | Catering Establishment Additional Room Renewal Fee |
1773178 | RENEWAL | INVOICED | 2014-09-03 | 800 | Catering Establishment Renewal Fee |
1322522 | ADDROOMREN | INVOICED | 2012-09-07 | 120 | Catering Establishment Additional Room Renewal Fee |
1322520 | RENEWAL | INVOICED | 2012-09-07 | 800 | Catering Establishment Renewal Fee |
1322521 | ADDROOMREN | INVOICED | 2012-09-07 | 120 | Catering Establishment Additional Room Renewal Fee |
1322523 | RENEWAL | INVOICED | 2010-08-31 | 200 | Catering Establishment Renewal Fee |
1322524 | RENEWAL | INVOICED | 2010-08-18 | 200 | Catering Establishment Renewal Fee |
1322527 | RENEWAL | INVOICED | 2010-08-05 | 600 | Catering Establishment Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State