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
Name | Role | Address |
---|---|---|
THEO TOUMAZATOS, CPA | DOS Process Agent | 426 East 91st Street, 2ND FLOOR, New York, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
ELI ZABAR | Chief Executive Officer | 426 E. 91 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10028 |
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 |
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) |
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