Search icon

HOT BREAD OF 58TH STREET INC.

Company Details

Name: HOT BREAD OF 58TH STREET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2005 (20 years ago)
Entity Number: 3284184
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 370 W 58TH ST, NEW YORK, NY, United States, 10019
Principal Address: 370 W 58TH ST., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK GLENIOS Chief Executive Officer 370 W 58TH ST., NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 W 58TH ST, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
2012693-DCA Inactive Business 2014-08-29 2016-09-15

History

Start date End date Type Value
2005-11-22 2008-03-12 Address 66 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111212002761 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091201002536 2009-12-01 BIENNIAL STATEMENT 2009-11-01
080312002765 2008-03-12 BIENNIAL STATEMENT 2007-11-01
051122000365 2005-11-22 CERTIFICATE OF INCORPORATION 2005-11-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2287756 SWC-CON-ONL INVOICED 2016-02-27 4369.169921875 Sidewalk Cafe Consent Fee
2231576 SWC-CIN-INT INVOICED 2015-12-10 118.80999755859375 Sidewalk Cafe Interest for Consent Fee
2117549 SWC-CON-ONL INVOICED 2015-06-30 2912.35009765625 Sidewalk Cafe Consent Fee
1901714 SWC-CON-ONL CREDITED 2014-12-03 1037.760009765625 Sidewalk Cafe Consent Fee
1604662 SWC-CON INVOICED 2014-02-27 445 Petition For Revocable Consent Fee
1604661 LICENSE INVOICED 2014-02-27 510 Sidewalk Cafe License Fee
1604663 SEC-DEP-UN INVOICED 2014-02-27 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
1604664 PLANREVIEW INVOICED 2014-02-27 310 Sidewalk Cafe Plan Review Fee
352199 CNV_SI INVOICED 2013-07-05 20 SI - Certificate of Inspection fee (scales)
170625 INTEREST INVOICED 2011-11-16 27.059999465942383 Interest Payment

Date of last update: 29 Mar 2025

Sources: New York Secretary of State