Name: | CHERRY LANE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2004 (21 years ago) |
Entity Number: | 3011752 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 349 BROOME ST, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-274-0667
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARI NATHAN KALYAN, ESQ | Chief Executive Officer | 349 BROOME ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
HARI NATHAN KALYAN, ESQ | DOS Process Agent | 349 BROOME ST, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-22-106010 | No data | Alcohol sale | 2024-07-08 | 2024-07-08 | 2026-05-31 | 349 BROOME ST, NEW YORK, New York, 10013 | Restaurant |
1383186-DCA | Inactive | Business | 2011-02-25 | No data | 2020-09-11 | No data | No data |
1213495-DCA | Inactive | Business | 2005-10-27 | No data | 2007-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-03 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2004-02-11 | 2004-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-02-11 | 2011-03-15 | Address | 707 WESTCHESTER AVENUE, SUITE 107, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140331002403 | 2014-03-31 | BIENNIAL STATEMENT | 2014-02-01 |
120306002654 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
110315002935 | 2011-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
040303000899 | 2004-03-03 | CERTIFICATE OF AMENDMENT | 2004-03-03 |
040211000372 | 2004-02-11 | CERTIFICATE OF INCORPORATION | 2004-02-11 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-10-09 | No data | 349 BROOME ST, Manhattan, NEW YORK, NY, 10013 | Re-inspection | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-11-16 | No data | 349 BROOME ST, Manhattan, NEW YORK, NY, 10013 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-10-20 | No data | 349 BROOME ST, Manhattan, NEW YORK, NY, 10013 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-09-08 | No data | 349 BROOME ST, Manhattan, NEW YORK, NY, 10013 | Re-inspection | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174395 | SWC-CIN-INT | CREDITED | 2020-04-10 | 391.9200134277344 | Sidewalk Cafe Interest for Consent Fee |
3165033 | SWC-CON-ONL | CREDITED | 2020-03-03 | 6008.3798828125 | Sidewalk Cafe Consent Fee |
3145686 | SWC-CONADJ | INVOICED | 2020-01-17 | 0.009999999776483 | Sidewalk Cafe Consent Fee Manual Adjustment |
3144496 | PLANREVIEW | INVOICED | 2020-01-15 | 310 | Sidewalk Cafe Plan Review Fee |
3090110 | SWC-CON | INVOICED | 2019-09-26 | 445 | Petition For Revocable Consent Fee |
3090109 | RENEWAL | INVOICED | 2019-09-26 | 510 | Two-Year License Fee |
3015986 | SWC-CIN-INT | INVOICED | 2019-04-10 | 383.1300048828125 | Sidewalk Cafe Interest for Consent Fee |
2998406 | SWC-CON-ONL | INVOICED | 2019-03-06 | 5873.2998046875 | Sidewalk Cafe Consent Fee |
2940763 | SWC-CON-ONL | INVOICED | 2018-12-07 | 0.009999999776483 | Sidewalk Cafe Consent Fee |
2773839 | SWC-CIN-INT | INVOICED | 2018-04-10 | 375.9599914550781 | Sidewalk Cafe Interest for Consent Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State