Search icon

SALTY DOG REST. LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SALTY DOG REST. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1996 (29 years ago)
Entity Number: 2085738
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7509 THIRD AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 7509 THIRD AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-238-0030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7509 THIRD AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
ROBERT FADEL Chief Executive Officer 7509 THIRD AVE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
1099020-DCA Inactive Business 2012-09-13 2018-09-30
1417189-DCA Inactive Business 2012-01-10 2015-12-31
1273760-DCA Inactive Business 2007-12-05 2011-06-30

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 7509 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-12-31 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2025-03-17 Address 7509 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2024-09-17 2024-09-17 Address 7509 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250317004166 2025-03-17 BIENNIAL STATEMENT 2025-03-17
240917003590 2024-09-17 BIENNIAL STATEMENT 2024-09-17
130124002391 2013-01-24 BIENNIAL STATEMENT 2012-11-01
101119002221 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081119002939 2008-11-19 BIENNIAL STATEMENT 2008-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2413719 ADDROOMREN INVOICED 2016-09-06 0 Cabaret Additional Room Renewal Fee
2413718 RENEWAL INVOICED 2016-09-06 800 Cabaret Renewal Fee
1786944 ADDROOMREN INVOICED 2014-09-22 0 Cabaret Additional Room Renewal Fee
1786943 RENEWAL INVOICED 2014-09-22 800 Cabaret Renewal Fee
1542253 RENEWAL INVOICED 2013-12-23 110 Cigarette Retail Dealer Renewal Fee
493257 RENEWAL INVOICED 2012-09-13 800 Cabaret Renewal Fee
1141646 LICENSE INVOICED 2012-01-10 110 Cigarette Retail Dealer License Fee
1141647 CNV_TFEE INVOICED 2012-01-10 2.740000009536743 WT and WH - Transaction Fee
493258 RENEWAL INVOICED 2010-09-27 800 Cabaret Renewal Fee
850338 TRUSTFUNDHIC INVOICED 2009-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Court Cases

Court Case Summary

Filing Date:
2023-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RAMALES BONILLA,
Party Role:
Plaintiff
Party Name:
SALTY DOG REST. LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DIAZ
Party Role:
Plaintiff
Party Name:
SALTY DOG REST. LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State