Name: | JST RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1995 (30 years ago) |
Entity Number: | 1953315 |
ZIP code: | 07022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 31 8TH AVE, NEW YORK, NY, United States, 10016 |
Address: | 276 DE SOTO PLACE, FAIRVIEW, NJ, United States, 07022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL STEWART | DOS Process Agent | 276 DE SOTO PLACE, FAIRVIEW, NJ, United States, 07022 |
Name | Role | Address |
---|---|---|
MICHAEL STEWART | Chief Executive Officer | 276 DE SOTO PLACE, FAIRVIEW, NJ, United States, 07022 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-09-19 | 2017-10-17 | Address | 341 WEST 11TH ST, APT 4A, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2013-09-19 | 2017-10-17 | Address | 341 WEST 11TH ST, APT 4A, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2007-09-13 | 2013-09-19 | Address | 31 EIGHTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2007-09-13 | 2013-09-19 | Address | 95 HORATIO STREET / APT 322, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1997-10-02 | 2013-09-19 | Address | 95 HORATIO STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171017006379 | 2017-10-17 | BIENNIAL STATEMENT | 2017-09-01 |
130919002133 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
110920003231 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
070913002210 | 2007-09-13 | BIENNIAL STATEMENT | 2007-09-01 |
051118002625 | 2005-11-18 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State