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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1453 YORK AVENUE, NEW YORK, NY, United States, 10121 |
Name | Role | Address |
---|---|---|
EVANGELIA CASSIMOS | Chief Executive Officer | 1453 YORK AVE, NEW YORK, NY, United States, 10021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1220174-DCA | Inactive | Business | 2006-03-03 | 2013-12-15 |
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) |
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 |
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