Search icon

A & B LOBSTER KING HOUSE, INC.

Company Details

Name: A & B LOBSTER KING HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2002 (23 years ago)
Entity Number: 2788324
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 1-3 MOTT STREET, NEW YORK, NY, United States, 10013
Principal Address: 1-3 MOTT ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-566-0930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1-3 MOTT STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ZENG PING YU Chief Executive Officer 1-3 MOTT ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1128055-DCA Inactive Business 2005-02-23 2007-04-15

Filings

Filing Number Date Filed Type Effective Date
040820002506 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020711000285 2002-07-11 CERTIFICATE OF INCORPORATION 2002-07-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
514797 SWC-CON INVOICED 2005-03-25 12055.0400390625 Sidewalk Consent Fee
714136 RENEWAL INVOICED 2005-02-23 510 Two-Year License Fee
514792 CNV_PC INVOICED 2005-02-18 445 Petition for revocable Consent - SWC Review Fee
514791 PLAN-FEE-EN INVOICED 2005-02-18 828 Sidewalk Cafe Department of City Planning Fee
514798 SWC-CON INVOICED 2004-05-10 11841.8798828125 Sidewalk Consent Fee
514799 SWC-CON INVOICED 2004-01-13 1782.4000244140625 Sidewalk Consent Fee
514793 LICENSE INVOICED 2003-12-31 510 Two-Year License Fee
514796 CNV_FS INVOICED 2002-11-22 1380 Comptroller's Office security fee - sidewalk cafT
514794 CNV_FS INVOICED 2002-11-22 400 Comptroller's Office security fee - sidewalk cafT
514795 CNV_FS INVOICED 2002-11-22 4000 Comptroller's Office security fee - sidewalk cafT

Date of last update: 19 Jan 2025

Sources: New York Secretary of State