Search icon

N.N.M. REST. CORP.

Company Details

Name: N.N.M. REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 2002 (23 years ago)
Date of dissolution: 02 Jul 2014
Entity Number: 2729113
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 42 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-688-8868

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOL ORBUCH, ESQ. DOS Process Agent 42 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1106438-DCA Inactive Business 2005-03-25 2014-05-15

Filings

Filing Number Date Filed Type Effective Date
140702000663 2014-07-02 CERTIFICATE OF DISSOLUTION 2014-07-02
020208000521 2002-02-08 CERTIFICATE OF INCORPORATION 2002-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
657779 RENEWAL INVOICED 2012-05-21 510 Two-Year License Fee
507735 PLAN-FEE-EN INVOICED 2012-05-15 935 Sidewalk Cafe Department of City Planning Fee
507740 CNV_PC INVOICED 2012-05-15 445 Petition for revocable Consent - SWC Review Fee
507734 PLAN-FEE-EN INVOICED 2012-05-15 770 Sidewalk Cafe Department of City Planning Fee
507742 SWC-CON INVOICED 2012-03-01 14426.2001953125 Sidewalk Consent Fee
507743 SWC-CON INVOICED 2011-02-14 14006.01953125 Sidewalk Consent Fee
657774 RENEWAL INVOICED 2010-05-13 510 Two-Year License Fee
507738 PLAN-FEE-EN INVOICED 2010-05-10 935 Sidewalk Cafe Department of City Planning Fee
507737 CNV_PC INVOICED 2010-05-10 445 Petition for revocable Consent - SWC Review Fee
507744 SWC-CON INVOICED 2010-02-24 13663.83984375 Sidewalk Consent Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State