Search icon

1803 MEXICAN RESTAURANT, INC.

Company Details

Name: 1803 MEXICAN RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 2000 (24 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2566416
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1803 SECOND AVE, NEW YORK, NY, United States, 10128
Principal Address: MARY ANN'S, 1803 2ND AVE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-426-8350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD L GLOBOKAR Chief Executive Officer 1803 2ND AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1803 SECOND AVE, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
1080069-DCA Inactive Business 2004-04-06 2005-02-28

History

Start date End date Type Value
2000-10-24 2004-11-24 Address 1803 SECOND AVE., NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1843271 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
041124002468 2004-11-24 BIENNIAL STATEMENT 2004-10-01
020926002268 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001024000363 2000-10-24 CERTIFICATE OF INCORPORATION 2000-10-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
599301 SWC-CON-LATE INVOICED 2004-09-09 100 Late Consent Fee
599302 SWC-CON INVOICED 2004-05-10 7909.85986328125 Sidewalk Consent Fee
444701 LICENSE INVOICED 2004-04-06 486 Two-Year License Fee
444696 PLANREVIEW INVOICED 2004-04-06 310 Plan Review Fee
444695 CNV_PC INVOICED 2004-04-06 445 Petition for revocable Consent - SWC Review Fee
444697 LICENSE INVOICED 2001-05-10 486 Two-Year License Fee
444700 CNV_FS INVOICED 2001-05-04 400 Comptroller's Office security fee - sidewalk cafT
444698 CNV_FS INVOICED 2001-05-04 405 Comptroller's Office security fee - sidewalk cafT
444699 CNV_FS INVOICED 2001-05-04 1500 Comptroller's Office security fee - sidewalk cafT

Date of last update: 13 Mar 2025

Sources: New York Secretary of State