Search icon

PISCES BAR & TAVERN, INC.

Company Details

Name: PISCES BAR & TAVERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2017516
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 3 WEST 35TH STREET - 6TH FL, NEW YORK, NY, United States, 10001
Principal Address: 543 8TH AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 WEST 35TH STREET - 6TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOSE MARTINEZ Chief Executive Officer 600 WEST 162ND STREET, APT. 43, NEW YORK, NY, United States, 10032

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131524 Alcohol sale 2023-06-29 2023-06-29 2025-07-31 543 8TH AVE, NEW YORK, New York, 10018 Restaurant

History

Start date End date Type Value
2018-09-27 2023-06-15 Address 3 WEST 35TH STREET - 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-05-18 2023-06-15 Address 600 WEST 162ND STREET, APT. 43, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2000-05-18 2018-09-27 Address C/O JOEL B. MAYER, 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-04-05 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-05 2000-05-18 Address 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615000193 2023-06-15 CERTIFICATE OF PAYMENT OF TAXES 2023-06-15
180927000471 2018-09-27 CERTIFICATE OF CHANGE 2018-09-27
DP-2143240 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100415002607 2010-04-15 BIENNIAL STATEMENT 2010-04-01
070814000057 2007-08-14 ANNULMENT OF DISSOLUTION 2007-08-14
DP-1523336 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
000518003090 2000-05-18 BIENNIAL STATEMENT 2000-04-01
960405000530 1996-04-05 CERTIFICATE OF INCORPORATION 1996-04-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911032 Americans with Disabilities Act - Other 2019-12-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-02
Termination Date 2020-12-16
Date Issue Joined 2020-07-31
Pretrial Conference Date 2020-08-21
Section 1331
Status Terminated

Parties

Name RUIZ FLOREZ
Role Plaintiff
Name PISCES BAR & TAVERN, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State