Search icon

589 11TH TAVERN INC.

Company Details

Name: 589 11TH TAVERN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1995 (30 years ago)
Entity Number: 1914044
ZIP code: 10804
County: New York
Place of Formation: New York
Address: 589, New Rochelle, NY, United States, 10804
Principal Address: 589 11TH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589, New Rochelle, NY, United States, 10804

Chief Executive Officer

Name Role Address
THOMAS MCQUAID Chief Executive Officer 589 11TH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 589 11TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-12-21 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-18 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-11 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-07 2023-05-02 Address 589 11TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-05-07 2023-05-02 Address 589 11TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-04-18 2003-05-07 Address 589 11TH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1995-04-18 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230502001668 2023-05-02 BIENNIAL STATEMENT 2023-04-01
220117001486 2022-01-17 BIENNIAL STATEMENT 2022-01-17
030507002411 2003-05-07 BIENNIAL STATEMENT 2003-04-01
950418000303 1995-04-18 CERTIFICATE OF INCORPORATION 1995-04-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206196 Americans with Disabilities Act - Other 2022-07-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-21
Termination Date 2023-02-16
Section 1218
Sub Section 8
Status Terminated

Parties

Name VOLFMAN
Role Plaintiff
Name 589 11TH TAVERN INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State