Name: | PISTICCI RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2002 (23 years ago) |
Entity Number: | 2768376 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-932-3500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-134458 | No data | Alcohol sale | 2023-03-21 | 2023-03-21 | 2025-02-28 | 125 LASALLE ST, NEW YORK, New York, 10027 | Restaurant |
1133801-DCA | Inactive | Business | 2005-01-24 | No data | 2014-03-09 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-19 | 2023-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-03 | 2022-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-03 | 2024-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-05-17 | 2021-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-05-17 | 2021-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430020228 | 2022-09-19 | CERTIFICATE OF AMENDMENT | 2022-09-19 |
210703000277 | 2021-07-03 | CERTIFICATE OF AMENDMENT | 2021-07-03 |
020517000197 | 2002-05-17 | CERTIFICATE OF INCORPORATION | 2002-05-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2043218 | SWC-CIN-INT | INVOICED | 2015-04-10 | 538.5599975585938 | Sidewalk Cafe Interest for Consent Fee |
1694325 | SWC-CIN-INT | CREDITED | 2014-05-30 | 538.5599975585938 | Sidewalk Cafe Interest for Consent Fee |
1636891 | PROCESSING | INVOICED | 2014-03-28 | 50 | License Processing Fee |
1636890 | DCA-SUS | CREDITED | 2014-03-28 | 460 | Suspense Account |
1618321 | SWC-CONADJ | INVOICED | 2014-03-12 | 266.3299865722656 | Sidewalk Cafe Consent Fee Manual Adjustment |
1603286 | SWC-CON-ONL | CREDITED | 2014-02-26 | 8256.3701171875 | Sidewalk Cafe Consent Fee |
1258766 | RENEWAL | CREDITED | 2013-04-01 | 510 | Two-Year License Fee |
563148 | CNV_PC | INVOICED | 2013-03-27 | 445 | Petition for revocable Consent - SWC Review Fee |
1212696 | SWC-CON | INVOICED | 2013-03-08 | 8664.9599609375 | Sidewalk Consent Fee |
563170 | SWC-CON | INVOICED | 2012-03-01 | 7998.3798828125 | Sidewalk Consent Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State