Search icon

CMSG RESTAURANT GROUP, LLC

Company Details

Name: CMSG RESTAURANT GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2002 (22 years ago)
Entity Number: 2818736
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-247-4868

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-100527-02 No data Alcohol sale 2024-06-27 2024-06-27 2026-01-31 639 641 W 51ST STREET, NEW YORK, NY, 10019 Additional Bar
0370-24-100527-01 No data Alcohol sale 2024-06-27 2024-06-27 2026-01-31 639 641 W 51ST STREET, NEW YORK, New York, 10019 Additional Bar
0370-24-100527 No data Alcohol sale 2024-01-09 2024-01-09 2026-01-31 639 641 W 51ST STREET, NEW YORK, NY, 10019 Food & Beverage Business
1140792-DCA Inactive Business 2012-09-13 No data 2018-09-30 No data No data

History

Start date End date Type Value
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-10-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-10-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001041438 2024-10-01 BIENNIAL STATEMENT 2024-10-01
220111001015 2022-01-11 BIENNIAL STATEMENT 2022-01-11
SR-35937 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35936 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181003006790 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161007006373 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141009006754 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121102002464 2012-11-02 BIENNIAL STATEMENT 2012-10-01
110801000129 2011-08-01 CERTIFICATE OF AMENDMENT 2011-08-01
101101002124 2010-11-01 BIENNIAL STATEMENT 2010-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-04-08 No data 639 W 51ST ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2395819 ADDROOMREN INVOICED 2016-08-03 0 Cabaret Additional Room Renewal Fee
2395818 RENEWAL INVOICED 2016-08-03 800 Cabaret Renewal Fee
1779430 RENEWAL INVOICED 2014-09-11 800 Cabaret Renewal Fee
1779431 ADDROOMREN INVOICED 2014-09-11 0 Cabaret Additional Room Renewal Fee
606778 RENEWAL INVOICED 2012-09-13 800 Cabaret Renewal Fee
1119282 CNV_MS INVOICED 2011-12-16 25 Miscellaneous Fee
606779 RENEWAL INVOICED 2010-08-31 800 Cabaret Renewal Fee
606780 RENEWAL INVOICED 2008-10-09 800 Cabaret Renewal Fee
606781 RENEWAL INVOICED 2006-09-13 800 Cabaret Renewal Fee
606782 RENEWAL INVOICED 2004-09-28 800 Cabaret Renewal Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State