Search icon

ZONOR REST. CORP.

Company Details

Name: ZONOR REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1970 (55 years ago)
Entity Number: 295032
ZIP code: 20115
County: New York
Place of Formation: New York
Address: 2125 HATCHERS MILL RD, MARSHALL, VA, United States, 20115

Contact Details

Phone +1 212-929-3250

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZONOR REST. CORP. DOS Process Agent 2125 HATCHERS MILL RD, MARSHALL, VA, United States, 20115

Chief Executive Officer

Name Role Address
ZOHAR BEN-DOV Chief Executive Officer 2125 HATCHERS MILL RD, MARSHALL, VA, United States, 20115

Licenses

Number Status Type Date End date
0629616-DCA Inactive Business 2005-01-04 2018-05-15
0922650-DCA Inactive Business 2005-01-03 2018-12-15

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 2125 HATCHERS MILL RD, MARSHALL, VA, 20115, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-01 Address 2125 HATCHERS MILL RD, MARSHALL, VA, 20115, USA (Type of address: Service of Process)
2018-08-13 2020-08-04 Address 2125 HATCHERS MILL RD, MARSHALL, VA, 20115, USA (Type of address: Service of Process)
2004-10-18 2024-08-01 Address 2125 HATCHERS MILL RD, MARSHALL, VA, 20115, USA (Type of address: Chief Executive Officer)
2000-09-08 2004-10-18 Address 5 HAMILTON ST, MIDDLEBURG, VA, 20118, 1787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801038927 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220815000127 2022-08-15 BIENNIAL STATEMENT 2022-08-01
200804060904 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180813006340 2018-08-13 BIENNIAL STATEMENT 2018-08-01
140801006289 2014-08-01 BIENNIAL STATEMENT 2014-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2677460 SWC-CIN-INT INVOICED 2017-10-17 762.469970703125 Sidewalk Cafe Interest for Consent Fee
2677400 SWC-CONADJ INVOICED 2017-10-17 8369.16015625 Sidewalk Cafe Consent Fee Manual Adjustment
2677401 SWC-CIN-INT CREDITED 2017-10-17 545.9099731445312 Sidewalk Cafe Interest for Consent Fee
2677395 SWC-CONADJ INVOICED 2017-10-17 15334.240234375 Sidewalk Cafe Consent Fee Manual Adjustment
2629366 LL VIO CREDITED 2017-06-22 250 LL - License Violation
2590600 SWC-CIN-INT CREDITED 2017-04-15 1091.8199462890625 Sidewalk Cafe Interest for Consent Fee
2591383 SWC-CIN-INT CREDITED 2017-04-15 1833.4200439453125 Sidewalk Cafe Interest for Consent Fee
2555809 SWC-CON-ONL CREDITED 2017-02-21 16738.3203125 Sidewalk Cafe Consent Fee
2555854 SWC-CON-ONL CREDITED 2017-02-21 28107.740234375 Sidewalk Cafe Consent Fee
2534309 SWC-CON CREDITED 2017-01-18 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-15 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data
2015-04-23 Settlement (Pre-Hearing) CAFE W/OUT LICENSE &/OR CONSENT 1 1 No data No data
2014-09-12 Pleaded CAFE OBJECT(S) OUTSIDE PERIMETER 1 1 No data No data

Trademarks Section

Serial Number:
73059974
Mark:
RIVIERA CAFE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1975-08-07
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
RIVIERA CAFE

Goods And Services

For:
RESTAURANT SERVICES
First Use:
1970-08-28
International Classes:
042 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2010-03-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
TOROSSIAN
Party Role:
Plaintiff
Party Name:
ZONOR REST. CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State