RESTAURANT ASSOCIATES, INC.
Headquarter
Name: | RESTAURANT ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1965 (60 years ago) |
Entity Number: | 187816 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 132 WEST 31ST STREET, 6TH FLOO, NEW YORK, NY, United States, 10001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADRIAN MEREDITH | Chief Executive Officer | 2400 YORKMONT ROAD, CHARLOTTE, NC, United States, 28217 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0346-22-116562 | Alcohol sale | 2024-01-16 | 2024-01-16 | 2026-01-31 | 388 GREENWICH ST, NEW YORK, New York, 10013 | Catering Establishment |
0340-23-131499 | Alcohol sale | 2023-10-26 | 2023-10-26 | 2025-03-31 | CENTRAL PARK WEST & 79TH ST, NEW YORK, New York, 10024 | Restaurant |
0346-22-115968 | Alcohol sale | 2022-11-16 | 2022-11-16 | 2024-12-31 | 557 BROADWAY, NEW YORK, New York, 10012 | Catering Establishment |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2025-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-03-18 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-06-05 | 2023-06-05 | Address | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2024-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609001161 | 2025-06-09 | BIENNIAL STATEMENT | 2025-06-09 |
230605004325 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
210601060786 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190605060886 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
181001000337 | 2018-10-01 | CERTIFICATE OF MERGER | 2018-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3409008 | SCALE-01 | INVOICED | 2022-01-21 | 120 | SCALE TO 33 LBS |
2655682 | SL VIO | INVOICED | 2017-08-14 | 500 | SL - Sick Leave Violation |
291268 | CNV_SI | INVOICED | 2007-08-10 | 60 | SI - Certificate of Inspection fee (scales) |
274042 | CNV_SI | INVOICED | 2005-01-18 | 160 | SI - Certificate of Inspection fee (scales) |
270935 | CNV_SI | INVOICED | 2004-07-09 | 100 | SI - Certificate of Inspection fee (scales) |
244950 | CNV_SI | INVOICED | 2000-06-02 | 60 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State