Name: | EL SAYED 1 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2004 (21 years ago) |
Entity Number: | 3002390 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 93 AVENUE B, NEW YORK, NY, United States, 10009 |
Principal Address: | 71-22 RIDGE BLVD, BROOKLYN, NY, United States, 11209 |
Contact Details
Phone +1 212-777-9199
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMED ELSAYED | Chief Executive Officer | 71-22 RIDGE BLVD, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 93 AVENUE B, NEW YORK, NY, United States, 10009 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2052739-DCA | Inactive | Business | 2017-05-10 | 2021-09-15 |
1272901-DCA | Inactive | Business | 2007-11-21 | 2017-05-15 |
1171308-DCA | Inactive | Business | 2006-12-19 | 2008-12-15 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-25 | 2010-08-05 | Address | 71-22 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2008-02-25 | 2010-08-05 | Address | 71-22 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
2004-01-21 | 2010-08-05 | Address | 93 AVENUE B, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120308002744 | 2012-03-08 | BIENNIAL STATEMENT | 2012-01-01 |
100805002906 | 2010-08-05 | BIENNIAL STATEMENT | 2010-01-01 |
080225002180 | 2008-02-25 | BIENNIAL STATEMENT | 2008-01-01 |
040121000356 | 2004-01-21 | CERTIFICATE OF INCORPORATION | 2004-01-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174910 | SWC-CIN-INT | CREDITED | 2020-04-10 | 750.9299926757812 | Sidewalk Cafe Interest for Consent Fee |
3165639 | SWC-CON-ONL | CREDITED | 2020-03-03 | 11512.5595703125 | Sidewalk Cafe Consent Fee |
3084001 | RENEWAL | INVOICED | 2019-09-11 | 510 | Two-Year License Fee |
3084002 | SWC-CON | INVOICED | 2019-09-11 | 445 | Petition For Revocable Consent Fee |
3015512 | SWC-CIN-INT | INVOICED | 2019-04-10 | 734.0700073242188 | Sidewalk Cafe Interest for Consent Fee |
2999036 | SWC-CON-ONL | INVOICED | 2019-03-06 | 11253.73046875 | Sidewalk Cafe Consent Fee |
2773714 | SWC-CIN-INT | INVOICED | 2018-04-10 | 720.3900146484375 | Sidewalk Cafe Interest for Consent Fee |
2753697 | SWC-CON-ONL | INVOICED | 2018-03-01 | 11043.900390625 | Sidewalk Cafe Consent Fee |
2730232 | SWC-CONADJ | INVOICED | 2018-01-18 | 3925.159912109375 | Sidewalk Cafe Consent Fee Manual Adjustment |
2729600 | SWC-CIN-INT | INVOICED | 2018-01-17 | 282.8999938964844 | Sidewalk Cafe Interest for Consent Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State