MEZCALS OF 5TH AVE. REST CORP.

Name: | MEZCALS OF 5TH AVE. REST CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1996 (29 years ago) |
Entity Number: | 2092595 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 223 5th ave, BROOKLYN, NY, United States, 11215 |
Address: | 223 FIFTH AVENUE, BROOKLYN, NY, United States, 11215 |
Contact Details
Phone +1 718-783-3276
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 223 FIFTH AVENUE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
EDUARDO GALLARDO | Chief Executive Officer | MEZCALS MEXICAN RESTAURANT, 223 FIFTH AVE, BROOKLYN, NY, United States, 11215 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-22-110920 | No data | Alcohol sale | 2024-07-30 | 2024-07-30 | 2026-07-31 | 223 5TH AVENUE, BROOKLYN, New York, 11215 | Restaurant |
1163793-DCA | Inactive | Business | 2006-09-16 | No data | 2020-09-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-09 | 2024-08-09 | Address | MEZCALS MEXICAN RESTAURANT, 223 FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2022-08-12 | 2024-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-05-13 | 2024-08-09 | Address | MEZCALS MEXICAN RESTAURANT, 223 FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1996-12-13 | 2022-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-12-13 | 2024-08-09 | Address | 223 FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809000696 | 2024-08-09 | BIENNIAL STATEMENT | 2024-08-09 |
110920000037 | 2011-09-20 | ANNULMENT OF DISSOLUTION | 2011-09-20 |
DP-1974381 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
090403003342 | 2009-04-03 | BIENNIAL STATEMENT | 2008-12-01 |
061121002292 | 2006-11-21 | BIENNIAL STATEMENT | 2006-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175311 | SWC-CIN-INT | CREDITED | 2020-04-10 | 641.3099975585938 | Sidewalk Cafe Interest for Consent Fee |
3164747 | SWC-CON-ONL | CREDITED | 2020-03-03 | 9831.900390625 | Sidewalk Cafe Consent Fee |
3152818 | SWC-CIN-INT | INVOICED | 2020-01-31 | 0.009999999776483 | Sidewalk Cafe Interest for Consent Fee |
3015660 | SWC-CIN-INT | INVOICED | 2019-04-10 | 626.8800048828125 | Sidewalk Cafe Interest for Consent Fee |
2998096 | SWC-CON-ONL | INVOICED | 2019-03-06 | 9610.849609375 | Sidewalk Cafe Consent Fee |
2891883 | RENEWAL | INVOICED | 2018-09-26 | 510 | Two-Year License Fee |
2891884 | SWC-CON | INVOICED | 2018-09-26 | 445 | Petition For Revocable Consent Fee |
2816677 | SWC-CIN-INT | INVOICED | 2018-07-27 | 615.2100219726562 | Sidewalk Cafe Interest for Consent Fee |
2816650 | SWC-CON | CREDITED | 2018-07-27 | 445 | Petition For Revocable Consent Fee |
2816652 | SWC-CIN-INT | CREDITED | 2018-07-27 | 615.2100219726562 | Sidewalk Cafe Interest for Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-08-30 | Settlement (Pre-Hearing) | SIGNS WITHIN CAFE | 1 | 1 | No data | No data |
2017-08-30 | Settlement (Pre-Hearing) | BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. | 1 | 1 | No data | No data |
2017-08-30 | Settlement (Pre-Hearing) | SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State