Search icon

LASAGNA RESTAURANT INC.

Company Details

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

Chief Executive Officer

Name Role Address
RIKKI HONIG Chief Executive Officer 941 2ND AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 941 2ND AVE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1249445-DCA Inactive Business 2007-03-06 2019-04-15

Filings

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

Inspections

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

Fine And Fees

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