Search icon

MEZCALS OF 5TH AVE. REST CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
EDUARDO GALLARDO Chief Executive Officer MEZCALS MEXICAN RESTAURANT, 223 FIFTH AVE, BROOKLYN, NY, United States, 11215

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State