Name: | ASC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2005 (20 years ago) |
Entity Number: | 3212597 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 134 MULBERRY STREET, NEW YORK, NY, United States, 10013 |
Address: | 123 WILLIAM STREET / 22ND FL, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 212-343-1212
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNETTE SABATINO | Chief Executive Officer | 134 MULBERRY STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C/O LAW OFFICES OF ARNOLD N KRISS | DOS Process Agent | 123 WILLIAM STREET / 22ND FL, NEW YORK, NY, United States, 10038 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-21-119220 | No data | Alcohol sale | 2023-12-04 | 2023-12-04 | 2025-11-30 | 134 MULBERRY ST, NEW YORK, New York, 10013 | Restaurant |
1208521-DCA | Inactive | Business | 2007-04-15 | No data | 2021-04-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-26 | 2011-07-13 | Address | 134 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2007-07-26 | 2011-07-13 | Address | 134 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2007-07-26 | 2011-07-13 | Address | 123 WILLIAM ST, 22ND FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2005-06-01 | 2007-07-26 | Address | 123 WILLIAM STREET, 22ND FL., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130617006138 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110713002453 | 2011-07-13 | BIENNIAL STATEMENT | 2011-06-01 |
090601002765 | 2009-06-01 | BIENNIAL STATEMENT | 2009-06-01 |
070726003135 | 2007-07-26 | BIENNIAL STATEMENT | 2007-06-01 |
050601000587 | 2005-06-01 | CERTIFICATE OF INCORPORATION | 2005-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174548 | SWC-CIN-INT | CREDITED | 2020-04-10 | 356.2799987792969 | Sidewalk Cafe Interest for Consent Fee |
3164790 | SWC-CON-ONL | CREDITED | 2020-03-03 | 5462.169921875 | Sidewalk Cafe Consent Fee |
3039902 | RENEWAL | INVOICED | 2019-05-28 | 510 | Two-Year License Fee |
3039903 | SWC-CON | INVOICED | 2019-05-28 | 445 | Petition For Revocable Consent Fee |
2998163 | SWC-CON-ONL | INVOICED | 2019-03-06 | 5339.35986328125 | Sidewalk Cafe Consent Fee |
2752517 | SWC-CON-ONL | INVOICED | 2018-03-01 | 5239.7998046875 | Sidewalk Cafe Consent Fee |
2682271 | LL VIO | CREDITED | 2017-10-27 | 250 | LL - License Violation |
2581556 | SWC-CON | CREDITED | 2017-03-28 | 445 | Petition For Revocable Consent Fee |
2581555 | RENEWAL | INVOICED | 2017-03-28 | 510 | Two-Year License Fee |
2556101 | SWC-CON-ONL | INVOICED | 2017-02-21 | 5132.02978515625 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-10-16 | Pleaded | SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN | 1 | 1 | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State