Name: | TULCINGO RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 2002 (23 years ago) |
Entity Number: | 2821447 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 321 W 54TH ST, APT 206, NEW YORK, NY, United States, 10019 |
Address: | 665 10TH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 665 10TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JESUS VERDEJO | Chief Executive Officer | 665 10TH AVE, NEW YORK, NY, United States, 10036 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-137482 | Alcohol sale | 2023-07-30 | 2023-07-30 | 2025-08-31 | 665 10TH AVE, NEW YORK, New York, 10036 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-11-26 | Address | 665 10TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-11-19 | 2010-10-28 | Address | 321 W 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2004-11-19 | 2024-11-26 | Address | 665 10TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-11-19 | 2024-11-26 | Address | 665 10TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-10-10 | 2004-11-19 | Address | 665 10TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126000924 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
101028002587 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
061006002327 | 2006-10-06 | BIENNIAL STATEMENT | 2006-10-01 |
041119002112 | 2004-11-19 | BIENNIAL STATEMENT | 2004-10-01 |
021010000266 | 2002-10-10 | CERTIFICATE OF INCORPORATION | 2002-10-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3125924 | SCALE-01 | INVOICED | 2019-12-11 | 20 | SCALE TO 33 LBS |
2762108 | SCALE-01 | INVOICED | 2018-03-20 | 20 | SCALE TO 33 LBS |
2760555 | WM VIO | INVOICED | 2018-03-16 | 25 | WM - W&M Violation |
2676802 | SCALE-01 | INVOICED | 2017-10-16 | 20 | SCALE TO 33 LBS |
2676276 | CL VIO | INVOICED | 2017-10-13 | 350 | CL - Consumer Law Violation |
2458154 | SCALE-01 | INVOICED | 2016-09-30 | 20 | SCALE TO 33 LBS |
1758572 | SCALE-01 | INVOICED | 2014-08-12 | 20 | SCALE TO 33 LBS |
335885 | CNV_SI | INVOICED | 2012-01-05 | 20 | SI - Certificate of Inspection fee (scales) |
140150 | WH VIO | INVOICED | 2011-12-13 | 225 | WH - W&M Hearable Violation |
316479 | CNV_SI | INVOICED | 2010-12-09 | 20 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-03-12 | Pleaded | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
2017-10-04 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State