Name: | 41-08 REST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2004 (21 years ago) |
Entity Number: | 3123740 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 41-08 23RD AVE, ASTORIA, NY, United States, 11105 |
Address: | 251 WEST 20TH STREET, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 718-777-8400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY WARTSKI | DOS Process Agent | 251 WEST 20TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ALLAN WARTSKI | Chief Executive Officer | 601 WEST 142ND STREET, NEW YORK, NY, United States, 10031 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-134549 | No data | Alcohol sale | 2023-04-11 | 2023-04-11 | 2025-04-30 | 41 08 23RD AVE, ASTORIA, New York, 11105 | Restaurant |
1222107-DCA | Inactive | Business | 2006-03-29 | No data | 2020-04-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-27 | 2016-11-07 | Address | 226 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2009-02-19 | 2012-11-27 | Address | 21-56 29 STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2006-11-15 | 2009-02-19 | Address | 41-08 23RD AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2006-11-15 | 2009-02-19 | Address | 41-08 23RD AVE, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
2004-11-08 | 2009-02-19 | Address | 251 WEST 20TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161107006465 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
121127006385 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
090219002442 | 2009-02-19 | BIENNIAL STATEMENT | 2008-11-01 |
061115002531 | 2006-11-15 | BIENNIAL STATEMENT | 2006-11-01 |
041108000726 | 2004-11-08 | CERTIFICATE OF INCORPORATION | 2004-11-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175053 | SWC-CIN-INT | CREDITED | 2020-04-10 | 890.0399780273438 | Sidewalk Cafe Interest for Consent Fee |
3164806 | SWC-CON-ONL | CREDITED | 2020-03-03 | 13644.91015625 | Sidewalk Cafe Consent Fee |
3140197 | SWC-CONADJ | INVOICED | 2020-01-03 | 0.009999999776483 | Sidewalk Cafe Consent Fee Manual Adjustment |
3015933 | SWC-CIN-INT | INVOICED | 2019-04-10 | 870.030029296875 | Sidewalk Cafe Interest for Consent Fee |
2998181 | SWC-CON-ONL | INVOICED | 2019-03-06 | 13338.1298828125 | Sidewalk Cafe Consent Fee |
2798044 | RENEWAL | INVOICED | 2018-06-08 | 510 | Two-Year License Fee |
2798045 | SWC-CON | INVOICED | 2018-06-08 | 445 | Petition For Revocable Consent Fee |
2773273 | SWC-CIN-INT | INVOICED | 2018-04-10 | 853.7999877929688 | Sidewalk Cafe Interest for Consent Fee |
2752540 | SWC-CON-ONL | INVOICED | 2018-03-01 | 13089.4296875 | Sidewalk Cafe Consent Fee |
2591026 | SWC-CIN-INT | INVOICED | 2017-04-15 | 836.25 | Sidewalk Cafe Interest for Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-08-21 | Settlement (Post Hearing) | DID NOT ANSWER N/O/H OR SUBPOENA | 1 | No data | No data | 1 |
2014-08-21 | Settlement (Post Hearing) | THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH | 1 | 1 | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State