95 STANTON STREET REST. INC.

Name: | 95 STANTON STREET REST. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1996 (29 years ago) |
Entity Number: | 2046100 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 95 STANTON STREET, NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 212-358-1633
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 STANTON STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
DERMOT BURKE | Chief Executive Officer | ARLENE'S GROCERY, 95 STANTON STREET, NEW YORK, NY, United States, 10002 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-131130 | No data | Alcohol sale | 2023-09-29 | 2023-09-29 | 2025-10-31 | 95 STANTON ST, NEW YORK, New York, 10002 | Restaurant |
0423-23-131253 | No data | Alcohol sale | 2023-09-29 | 2023-09-29 | 2025-10-31 | 95 STANTON STREET, NEW YORK, New York, 10002 | Additional Bar |
1053829-DCA | Inactive | Business | 2004-03-10 | No data | 2011-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-02 | 2010-12-09 | Address | ARLENE'S GROCERY, 95 STANTON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2000-07-19 | 2004-09-02 | Address | 95 STANTON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1998-07-29 | 2000-07-19 | Address | 95 STANTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1998-07-29 | 2010-12-09 | Address | 95 STANTON ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1996-07-09 | 2010-12-09 | Address | 95 STANTON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120712006439 | 2012-07-12 | BIENNIAL STATEMENT | 2012-07-01 |
101209002257 | 2010-12-09 | BIENNIAL STATEMENT | 2010-07-01 |
080909002630 | 2008-09-09 | BIENNIAL STATEMENT | 2008-07-01 |
060803002854 | 2006-08-03 | BIENNIAL STATEMENT | 2006-07-01 |
040902002763 | 2004-09-02 | BIENNIAL STATEMENT | 2004-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
424474 | RENEWAL | INVOICED | 2009-10-30 | 110 | CRD Renewal Fee |
424475 | RENEWAL | INVOICED | 2007-11-07 | 110 | CRD Renewal Fee |
424476 | RENEWAL | INVOICED | 2005-10-17 | 110 | CRD Renewal Fee |
424477 | RENEWAL | INVOICED | 2004-03-16 | 110 | Cigarette Retail Dealer Renewal Fee |
424478 | RENEWAL | INVOICED | 2001-12-20 | 110 | CRD Renewal Fee |
597449 | LICENSE | INVOICED | 2001-01-25 | 55 | Cigarette Retail Dealer License Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State