Name: | LASAGNA RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 2004 (20 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3134903 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 941 2ND AVE, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-308-5853
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RIKKI HONIG | Chief Executive Officer | 941 2ND AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 941 2ND AVE, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1249445-DCA | Inactive | Business | 2007-03-06 | 2019-04-15 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2150667 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
070305002400 | 2007-03-05 | BIENNIAL STATEMENT | 2006-12-01 |
041208000252 | 2004-12-08 | CERTIFICATE OF INCORPORATION | 2004-12-08 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-01-30 | No data | 941 2ND AVE, Manhattan, NEW YORK, NY, 10022 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-04-11 | No data | 941 2ND AVE, Manhattan, NEW YORK, NY, 10022 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-04-01 | No data | 941 2ND AVE, Manhattan, NEW YORK, NY, 10022 | No Violation Issued | 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 |
---|---|---|---|---|---|
2615832 | RENEWAL | INVOICED | 2017-05-24 | 510 | Two-Year License Fee |
2615833 | SWC-CON | CREDITED | 2017-05-24 | 445 | Petition For Revocable Consent Fee |
2591148 | SWC-CIN-INT | INVOICED | 2017-04-15 | 893.52001953125 | Sidewalk Cafe Interest for Consent Fee |
2556196 | SWC-CON-ONL | INVOICED | 2017-02-21 | 13698.580078125 | Sidewalk Cafe Consent Fee |
2322373 | SWC-CIN-INT | INVOICED | 2016-04-10 | 875.1599731445312 | Sidewalk Cafe Interest for Consent Fee |
2300255 | SWC-CIN-INT | INVOICED | 2016-03-16 | 0.009999999776483 | Sidewalk Cafe Interest for Consent Fee |
2286999 | SWC-CON-ONL | INVOICED | 2016-02-27 | 13416.8203125 | Sidewalk Cafe Consent Fee |
2097291 | SWC-CON | INVOICED | 2015-06-05 | 445 | Petition For Revocable Consent Fee |
2097290 | RENEWAL | INVOICED | 2015-06-05 | 510 | Two-Year License Fee |
2043442 | SWC-CIN-INT | INVOICED | 2015-04-10 | 869.0700073242188 | Sidewalk Cafe Interest for Consent Fee |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State