Name: | RESTAURANT 101 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1996 (29 years ago) |
Entity Number: | 2005443 |
ZIP code: | 10040 |
County: | New York |
Place of Formation: | New York |
Address: | 101 DYCKMAN STREET, NEW YORK, NY, United States, 10040 |
Principal Address: | 101 DYCKMAN ST, NEW YORK, NY, United States, 10040 |
Contact Details
Phone +1 212-567-2288
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 DYCKMAN STREET, NEW YORK, NY, United States, 10040 |
Name | Role | Address |
---|---|---|
CIRILO MORONTA | Chief Executive Officer | 101 DYCKMAN ST, NEW YORK, NY, United States, 10040 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1281025-DCA | Inactive | Business | 2008-04-16 | 2020-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-26 | 2014-06-25 | Address | 5 MARHAM CIRCLE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer) |
2012-07-26 | 2014-06-25 | Address | 5 MARHAM CIRCLE, ENGLEWOOD, NJ, 07631, USA (Type of address: Principal Executive Office) |
1998-05-04 | 2012-07-26 | Address | 5 MARHAM CIRCLE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer) |
1998-05-04 | 2012-07-26 | Address | 5 MARHAM CIRCLE, ENGLEWOOD, NJ, 07631, USA (Type of address: Principal Executive Office) |
1996-03-01 | 2012-07-26 | Address | 101 DYCKMAN STREET, NEW YORK, NY, 10040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140625002258 | 2014-06-25 | BIENNIAL STATEMENT | 2014-03-01 |
120726002153 | 2012-07-26 | BIENNIAL STATEMENT | 2012-03-01 |
080818002653 | 2008-08-18 | BIENNIAL STATEMENT | 2008-03-01 |
060322002156 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040405002105 | 2004-04-05 | BIENNIAL STATEMENT | 2004-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3015768 | SWC-CIN-INT | INVOICED | 2019-04-10 | 612.8400268554688 | Sidewalk Cafe Interest for Consent Fee |
2998271 | SWC-CON-ONL | INVOICED | 2019-03-06 | 9395.2197265625 | Sidewalk Cafe Consent Fee |
2958191 | NGC | INVOICED | 2019-01-07 | 20 | No Good Check Fee |
2952057 | SWC-CON-ONL | INVOICED | 2018-12-27 | 0.009999999776483 | Sidewalk Cafe Consent Fee |
2799293 | SWC-CON | INVOICED | 2018-06-13 | 445 | Petition For Revocable Consent Fee |
2799292 | RENEWAL | INVOICED | 2018-06-13 | 510 | Two-Year License Fee |
2773605 | SWC-CIN-INT | INVOICED | 2018-04-10 | 601.4099731445312 | Sidewalk Cafe Interest for Consent Fee |
2752630 | SWC-CON-ONL | INVOICED | 2018-03-01 | 9220.0400390625 | Sidewalk Cafe Consent Fee |
2745317 | SWC-CONADJ | INVOICED | 2018-02-16 | 0.009999999776483 | Sidewalk Cafe Consent Fee Manual Adjustment |
2590898 | SWC-CIN-INT | INVOICED | 2017-04-15 | 589.02001953125 | Sidewalk Cafe Interest for Consent Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State