Name: | JJJ & R RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1995 (30 years ago) |
Entity Number: | 1965699 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | 230 PARK AVE, NEW YORK, NY, United States, 10169 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 PARK AVE, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
RICHARD PASSARELLI | Chief Executive Officer | 230 PARK AVE, NEW YORK, NY, United States, 10169 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-131619 | Alcohol sale | 2023-01-05 | 2023-01-05 | 2024-12-31 | 230 PARK AVENUE, NEW YORK, New York, 10017 | Restaurant |
0423-23-131160 | Alcohol sale | 2023-01-05 | 2023-01-05 | 2024-12-31 | 230 PARK AVENUE, NEW YORK, New York, 10017 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-31 | 2014-08-12 | Address | JJJ & R RESTAURANT, INC, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2013-10-31 | 2014-08-12 | Address | 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
2013-10-31 | 2014-08-12 | Address | 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2001-11-06 | 2013-10-31 | Address | 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
2001-11-06 | 2013-10-31 | Address | JJJ & R CORP, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171005006293 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
160222006065 | 2016-02-22 | BIENNIAL STATEMENT | 2015-10-01 |
140812002117 | 2014-08-12 | BIENNIAL STATEMENT | 2013-10-01 |
131031006014 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
111109002672 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State