Name: | SANGE REST. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1970 (55 years ago) |
Entity Number: | 233572 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 168 WEST 4TH ST, NEW YORK, NY, United States, 10014 |
Principal Address: | 168 WEST 4TH STREET, NEW YORK, NY, United States, 10014 |
Contact Details
Phone +1 212-675-5097
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEMINIANO SANZ | Chief Executive Officer | 168 W 4TH STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 168 WEST 4TH ST, NEW YORK, NY, United States, 10014 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-129951 | No data | Alcohol sale | 2023-02-21 | 2023-02-21 | 2025-02-28 | 168 70 W 4TH STREET, NEW YORK, New York, 10014 | Restaurant |
2057325-DCA | Inactive | Business | 2017-08-22 | No data | 2020-05-15 | No data | No data |
0693313-DCA | Inactive | Business | 2005-01-03 | No data | 2017-05-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
1970-04-13 | 1996-05-13 | Address | 168-70 WEST 4TH ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060671 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
20180410041 | 2018-04-10 | ASSUMED NAME CORP INITIAL FILING | 2018-04-10 |
140408007393 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120524002268 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100419002247 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174837 | SWC-CIN-INT | CREDITED | 2020-04-10 | 512.52001953125 | Sidewalk Cafe Interest for Consent Fee |
3165683 | SWC-CON-ONL | CREDITED | 2020-03-03 | 7857.1201171875 | Sidewalk Cafe Consent Fee |
3015531 | SWC-CIN-INT | INVOICED | 2019-04-10 | 501 | Sidewalk Cafe Interest for Consent Fee |
2999101 | SWC-CON-ONL | INVOICED | 2019-03-06 | 7680.4599609375 | Sidewalk Cafe Consent Fee |
2937872 | SWC-CIN-INT | INVOICED | 2018-12-03 | 0.009999999776483 | Sidewalk Cafe Interest for Consent Fee |
2773876 | SWC-CIN-INT | INVOICED | 2018-04-10 | 491.6400146484375 | Sidewalk Cafe Interest for Consent Fee |
2753794 | SWC-CON-ONL | INVOICED | 2018-03-01 | 7537.259765625 | Sidewalk Cafe Consent Fee |
2658030 | SWC-CON-ONL | CREDITED | 2017-08-22 | 3863.030029296875 | Sidewalk Cafe Consent Fee |
2657996 | SEC-DEP-EN | CREDITED | 2017-08-22 | 4000 | Sidewalk Cafe Security Deposit - Enclosed |
2657994 | LICENSE | INVOICED | 2017-08-22 | 510 | Sidewalk Cafe License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-06-17 | Pleaded | SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State