THE CHEESECAKE FACTORY, INC.

Name: | THE CHEESECAKE FACTORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1996 (29 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 2039456 |
ZIP code: | 10706 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 23 WINHAM AVE., STATEN ISLAND, NY, United States, 10306 |
Address: | 134 LINCOLN AVE., STATEN ISLAND, NY, United States, 10706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONSTANCE RADU | Chief Executive Officer | 23 WINHAM AVE., STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 LINCOLN AVE., STATEN ISLAND, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-14 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-06-14 | 1998-06-03 | Address | 134 LINCOLN AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1579774 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
980603002367 | 1998-06-03 | BIENNIAL STATEMENT | 1998-06-01 |
960614000442 | 1996-06-14 | CERTIFICATE OF INCORPORATION | 1996-06-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2335294 | DCA-SUS | CREDITED | 2016-04-28 | 460 | Suspense Account |
2335295 | PROCESSING | INVOICED | 2016-04-28 | 50 | License Processing Fee |
2276280 | SEC-DEP-UN | INVOICED | 2016-02-11 | 1500 | Sidewalk Cafe Security Deposit - Unenclosed/Small |
2276279 | SWC-CON | INVOICED | 2016-02-11 | 445 | Petition For Revocable Consent Fee |
2276281 | PLANREVIEW | INVOICED | 2016-02-11 | 310 | Sidewalk Cafe Plan Review Fee |
2276278 | LICENSE | CREDITED | 2016-02-11 | 510 | Sidewalk Cafe License Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State