Search icon

EBAR TENANT CORP.

Company Details

Name: EBAR TENANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1997 (27 years ago)
Entity Number: 2205936
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 426 East 91st Street, 2ND FLOOR, New York, NY, United States, 10128
Principal Address: 426 East 91st Street, 2ND FLOOR, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THEO TOUMAZATOS, CPA DOS Process Agent 426 East 91st Street, 2ND FLOOR, New York, NY, United States, 10128

Chief Executive Officer

Name Role Address
ELI ZABAR Chief Executive Officer 426 E. 91 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10028

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108865 Alcohol sale 2022-11-01 2022-11-01 2024-11-30 1411 3RD AVE, NEW YORK, New York, 10021 Restaurant

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 426 E. 91 STREET, 2ND FLOOR, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 1064 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2006-01-13 2024-12-19 Address 1064 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2003-12-16 2006-01-13 Address C/O EPSTEIN BECKER & GREEN PC, 250 PARK AVE, NEW YORK, NY, 10177, 0077, USA (Type of address: Service of Process)
2001-11-29 2003-12-16 Address C/O GREENBERG TRAURIG LLP, 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2000-01-11 2001-11-29 Address C/O CAMHY KARINSKY & STEIN LLP, 1740 BROADWAY 16TH FL, NEW YORK, NY, 10019, 4315, USA (Type of address: Service of Process)
2000-01-11 2024-12-19 Address 1064 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1997-12-08 2024-12-19 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
1997-12-08 2000-01-11 Address 1064 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219003104 2024-12-19 BIENNIAL STATEMENT 2024-12-19
220303003856 2022-03-03 BIENNIAL STATEMENT 2021-12-01
140116002122 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120110003366 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091218002352 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071218003215 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060113003174 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031216002686 2003-12-16 BIENNIAL STATEMENT 2003-12-01
011129002837 2001-11-29 BIENNIAL STATEMENT 2001-12-01
000111002712 2000-01-11 BIENNIAL STATEMENT 1999-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State