Name: | 316 WEST 49TH RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1995 (30 years ago) |
Entity Number: | 1947410 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 316 WEST 49TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE LUIS GOMES | Chief Executive Officer | 316 WEST 49TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CHURRASCARIA PLATAFORMA | DOS Process Agent | 316 WEST 49TH STREET, NEW YORK, NY, United States, 10019 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-129871 | Alcohol sale | 2023-08-09 | 2023-08-09 | 2025-08-31 | 316 W 49TH STREET, NEW YORK, New York, 10019 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-14 | 1999-11-03 | Address | C/O GEORGE KARP, ESQ., 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090918002190 | 2009-09-18 | BIENNIAL STATEMENT | 2009-08-01 |
070828002768 | 2007-08-28 | BIENNIAL STATEMENT | 2007-08-01 |
051011002378 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
010816002504 | 2001-08-16 | BIENNIAL STATEMENT | 2001-08-01 |
991103002167 | 1999-11-03 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State