Search icon

BRAHO RESTAURANT CORP.

Company Details

Name: BRAHO RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2005 (20 years ago)
Entity Number: 3227072
ZIP code: 10121
County: New York
Place of Formation: New York
Principal Address: 1453 YORK AVE, NEW YORK, NY, United States, 10021
Address: 1453 YORK AVENUE, NEW YORK, NY, United States, 10121

Contact Details

Phone +1 212-861-3600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1453 YORK AVENUE, NEW YORK, NY, United States, 10121

Chief Executive Officer

Name Role Address
EVANGELIA CASSIMOS Chief Executive Officer 1453 YORK AVE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
1220174-DCA Inactive Business 2006-03-03 2013-12-15

History

Start date End date Type Value
2007-07-30 2009-10-13 Address 1453 YORK AVE, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)
2007-07-30 2009-10-13 Address 1453 YORK AVE, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091013002455 2009-10-13 AMENDMENT TO BIENNIAL STATEMENT 2009-07-01
090722002077 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070730002355 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050706000286 2005-07-06 CERTIFICATE OF INCORPORATION 2005-07-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1522462 SWC-CONADJ INVOICED 2013-12-03 3366.860107421875 Sidewalk Cafe Consent Fee Manual Adjustment
1522461 SWC-CON-ONL NEW 2013-12-03 0 Sidewalk Cafe Revocable Consent Fee
1215678 SWC-CON CREDITED 2013-03-08 12552.6796875 Sidewalk Consent Fee
750539 SWC-CON INVOICED 2012-03-01 6321.33984375 Sidewalk Consent Fee
803089 RENEWAL INVOICED 2012-01-04 510 Two-Year License Fee
750531 CNV_PC INVOICED 2011-12-30 445 Petition for revocable Consent - SWC Review Fee
750546 SWC-CON INVOICED 2011-02-14 11983.3701171875 Sidewalk Consent Fee
750540 SWC-CON INVOICED 2010-02-24 11690.58984375 Sidewalk Consent Fee
803090 RENEWAL INVOICED 2010-01-14 510 Two-Year License Fee
750532 CNV_PC INVOICED 2009-12-18 445 Petition for revocable Consent - SWC Review Fee

Date of last update: 11 Mar 2025

Sources: New York Secretary of State