Name: | 1291 PUB INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1972 (53 years ago) |
Entity Number: | 324421 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1291 THIRD AVENUE, NEW YORK, NY, United States, 10021 |
Principal Address: | 1291 3 AVENUE, NEW YORK, NY, United States, 10021 |
Contact Details
Phone +1 212-744-0585
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAINE O'NEILL | Chief Executive Officer | 1291 THIRD AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1291 THIRD AVENUE, NEW YORK, NY, United States, 10021 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0370-23-115938 | No data | Alcohol sale | 2023-02-06 | 2023-02-06 | 2025-02-28 | 1291 3RD AVENUE, NEW YORK, New York, 10021 | Food & Beverage Business |
0954466-DCA | Inactive | Business | 2005-02-23 | No data | 2019-09-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-04 | 2018-03-07 | Address | 1291 THIRD AVE, NEW YORK, NY, 10021, 3301, USA (Type of address: Chief Executive Officer) |
1993-06-04 | 2002-02-04 | Address | 245 EAST 70 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1972-02-25 | 2024-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-02-25 | 1994-03-14 | Address | 1291 THIRD AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180307006033 | 2018-03-07 | BIENNIAL STATEMENT | 2018-02-01 |
140409002292 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120309002496 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100225002340 | 2010-02-25 | BIENNIAL STATEMENT | 2010-02-01 |
080318002904 | 2008-03-18 | BIENNIAL STATEMENT | 2008-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2997976 | SWC-CON-ONL | INVOICED | 2019-03-06 | 6941.169921875 | Sidewalk Cafe Consent Fee |
2752328 | SWC-CON-ONL | INVOICED | 2018-03-01 | 6811.75 | Sidewalk Cafe Consent Fee |
2664393 | SWC-CON | CREDITED | 2017-09-11 | 445 | Petition For Revocable Consent Fee |
2664392 | RENEWAL | INVOICED | 2017-09-11 | 510 | Two-Year License Fee |
2555873 | SWC-CON-ONL | INVOICED | 2017-02-21 | 6671.64013671875 | Sidewalk Cafe Consent Fee |
2473391 | LL VIO | CREDITED | 2016-10-19 | 250 | LL - License Violation |
2286614 | SWC-CON-ONL | INVOICED | 2016-02-26 | 6534.419921875 | Sidewalk Cafe Consent Fee |
2162916 | RENEWAL | INVOICED | 2015-09-01 | 510 | Two-Year License Fee |
2162917 | SWC-CON | INVOICED | 2015-09-01 | 445 | Petition For Revocable Consent Fee |
1990059 | SWC-CON-ONL | INVOICED | 2015-02-19 | 6489 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-10-07 | Hearing Decision | DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. | 1 | No data | No data | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State