-
Home Page
›
-
Counties
›
-
New York
›
-
11231
›
-
R & G GROUP INC.
Company Details
Name: |
R & G GROUP INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
18 Jul 2005 (20 years ago)
|
Entity Number: |
3231924 |
ZIP code: |
11231
|
County: |
New York |
Place of Formation: |
New York |
Address: |
208 COLUMBIA ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
MAZZAT
|
DOS Process Agent
|
208 COLUMBIA ST, BROOKLYN, NY, United States, 11231
|
Chief Executive Officer
Name |
Role |
Address |
GAMAL BAKHOUN / MAZZAT
|
Chief Executive Officer
|
208 COLUMBIA ST, BROOKLYN, NY, United States, 11231
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0340-22-103931
|
Alcohol sale
|
2022-08-19
|
2022-08-19
|
2024-09-30
|
208 COLUMBIA ST, BROOKLYN, New York, 11231
|
Restaurant
|
History
Start date |
End date |
Type |
Value |
2008-07-22
|
2021-05-18
|
Address
|
208 COLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
|
2005-07-18
|
2008-07-22
|
Address
|
447 EAST 14TH STREET, APARTMENT 7D, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210518060099
|
2021-05-18
|
BIENNIAL STATEMENT
|
2019-07-01
|
080722002206
|
2008-07-22
|
BIENNIAL STATEMENT
|
2008-07-01
|
050718000571
|
2005-07-18
|
CERTIFICATE OF INCORPORATION
|
2005-07-18
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
112967
|
PL VIO
|
INVOICED
|
2009-05-26
|
100
|
PL - Padlock Violation
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State