Search icon

BUONA NOTTE INC.

Company Details

Name: BUONA NOTTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1996 (29 years ago)
Entity Number: 2008202
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 120 MULBERRY STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-965-1111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW ESPOSITO Chief Executive Officer 120 MULBERRY STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 MULBERRY STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2020706-DCA Inactive Business 2015-04-08 2017-09-15
1135217-DCA Inactive Business 2007-04-15 2015-04-15

History

Start date End date Type Value
2004-03-23 2010-04-23 Address 120 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2004-03-23 2010-04-23 Address 120 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-03-23 2010-04-23 Address 120 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-03-18 2004-03-23 Address 2 OVERTON ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1998-03-18 2004-03-23 Address 2 OVERTON ST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100423002156 2010-04-23 BIENNIAL STATEMENT 2010-03-01
060322003096 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040323002557 2004-03-23 BIENNIAL STATEMENT 2004-03-01
030325000283 2003-03-25 ANNULMENT OF DISSOLUTION 2003-03-25
DP-1476581 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2590696 SWC-CIN-INT INVOICED 2017-04-15 169.9499969482422 Sidewalk Cafe Interest for Consent Fee
2557014 SWC-CON-ONL INVOICED 2017-02-21 2605.489990234375 Sidewalk Cafe Consent Fee
2322366 SWC-CIN-INT INVOICED 2016-04-10 166.44000244140625 Sidewalk Cafe Interest for Consent Fee
2287825 SWC-CON-ONL INVOICED 2016-02-27 2551.89990234375 Sidewalk Cafe Consent Fee
2228327 SWC-CIN-INT INVOICED 2015-12-04 71.38999938964844 Sidewalk Cafe Interest for Consent Fee
2111127 SWC-CON-ONL INVOICED 2015-06-23 1749.6099853515625 Sidewalk Cafe Consent Fee
1986598 SWC-CON-MOD CREDITED 2015-02-17 175 Petition for Revocable Consent - Modification Fee
1986597 SWC-CON INVOICED 2015-02-17 445 Petition For Revocable Consent Fee
1986600 PLANREVIEW INVOICED 2015-02-17 310 Sidewalk Cafe Plan Review Fee
1986596 LICENSE INVOICED 2015-02-17 510 Sidewalk Cafe License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-25 Settlement (Pre-Hearing) UNLIC SIDEWALK CAFE 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2020-01-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HERNANDEZ
Party Role:
Plaintiff
Party Name:
BUONA NOTTE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-08-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NOVOA GARRIDO
Party Role:
Plaintiff
Party Name:
BUONA NOTTE INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State