Search icon

A & Z RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A & Z RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1996 (29 years ago)
Entity Number: 2085618
ZIP code: 10003
County: New York
Place of Formation: New York
Address: WINE BAR, 65 2ND AVE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-777-1608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WINE BAR, 65 2ND AVE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
RAYMOND AZZI Chief Executive Officer 65 2ND AVE, 1B, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
0987074-DCA Inactive Business 2005-03-02 2016-12-15

History

Start date End date Type Value
2006-12-14 2008-12-17 Address WINE BAY, 65 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-12-14 2008-12-17 Address WINE BAY, 65 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2005-01-25 2006-12-14 Address 65 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2005-01-25 2011-01-04 Address 223 2ND AVE 5L, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1998-11-18 2005-01-25 Address 128 E 83RD ST, 3B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121115002239 2012-11-15 BIENNIAL STATEMENT 2012-11-01
110104002031 2011-01-04 BIENNIAL STATEMENT 2010-11-01
081217002888 2008-12-17 BIENNIAL STATEMENT 2008-11-01
061214002379 2006-12-14 BIENNIAL STATEMENT 2006-11-01
050125002796 2005-01-25 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2286633 SWC-CON-ONL INVOICED 2016-02-26 7578.3798828125 Sidewalk Cafe Consent Fee
2199328 LL VIO INVOICED 2015-10-20 250 LL - License Violation
1990081 SWC-CON-ONL INVOICED 2015-02-19 7525.7001953125 Sidewalk Cafe Consent Fee
1904677 RENEWAL INVOICED 2014-12-05 510 Two-Year License Fee
1904678 SWC-CON INVOICED 2014-12-05 445 Petition For Revocable Consent Fee
1601839 SWC-CON-ONL INVOICED 2014-02-25 7465.97021484375 Sidewalk Cafe Consent Fee
1541069 LL VIO INVOICED 2013-12-20 1500 LL - License Violation
213243 LL VIO CREDITED 2013-10-11 500 LL - License Violation
1202341 SWC-CON INVOICED 2013-03-08 7355.6298828125 Sidewalk Consent Fee
1445257 RENEWAL INVOICED 2012-12-17 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-10 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data

Trademarks Section

Serial Number:
77890073
Mark:
OVO
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2009-12-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
OVO

Goods And Services

For:
Restaurant and bar services
International Classes:
043 - Primary Class
Class Status:
Active
Serial Number:
77809656
Mark:
WINEBAR
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2009-08-20
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
WINEBAR

Goods And Services

For:
Restaurant and bar services
International Classes:
043 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State