Name: | 358 RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1967 (58 years ago) |
Entity Number: | 206815 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 358 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES NEARY | Chief Executive Officer | 358 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 358 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-129993 | Alcohol sale | 2023-02-09 | 2023-02-09 | 2025-02-28 | 358 E 57TH STREET, NEW YORK, New York, 10022 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-20 | 2007-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
2007-02-20 | 2007-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-02-06 | 2007-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-02-06 | 1994-03-15 | Address | 358 E. 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210219060126 | 2021-02-19 | BIENNIAL STATEMENT | 2021-02-01 |
200529060049 | 2020-05-29 | BIENNIAL STATEMENT | 2019-02-01 |
170201006913 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
130205006128 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110304002499 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State