Name: | DLS CHICKEN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2005 (20 years ago) |
Entity Number: | 3288782 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 355 AMSTERDAM AVE, NEW YORK, NY, United States, 10024 |
Contact Details
Phone +1 212-787-6631
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEMETRI PAPAS | Chief Executive Officer | 355 AMSTERDAM AVE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 355 AMSTERDAM AVE, NEW YORK, NY, United States, 10024 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0240-21-122209 | No data | Alcohol sale | 2023-12-20 | 2023-12-20 | 2025-04-30 | 355 AMSTERDAM AVE, NEW YORK, New York, 10024 | Restaurant |
2000013-DCA | Inactive | Business | 2013-10-15 | No data | 2013-11-14 | No data | No data |
1246104-DCA | Inactive | Business | 2007-01-05 | No data | 2020-03-26 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-05 | 2022-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-12-05 | 2007-12-12 | Address | 351 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140115002476 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
120111003021 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
100119002147 | 2010-01-19 | BIENNIAL STATEMENT | 2009-12-01 |
071212002398 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
051205000721 | 2005-12-05 | CERTIFICATE OF INCORPORATION | 2005-12-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175057 | SWC-CIN-INT | CREDITED | 2020-04-10 | 819.4500122070312 | Sidewalk Cafe Interest for Consent Fee |
3164829 | SWC-CON-ONL | CREDITED | 2020-03-03 | 12562.98046875 | Sidewalk Cafe Consent Fee |
3150823 | RENEWAL | INVOICED | 2020-01-30 | 510 | Two-Year License Fee |
3150824 | SWC-CON | INVOICED | 2020-01-30 | 445 | Petition For Revocable Consent Fee |
3015345 | SWC-CIN-INT | INVOICED | 2019-04-10 | 801.030029296875 | Sidewalk Cafe Interest for Consent Fee |
2998227 | SWC-CON-ONL | INVOICED | 2019-03-06 | 12280.5302734375 | Sidewalk Cafe Consent Fee |
2833600 | SWC-CIN-INT | INVOICED | 2018-08-27 | 0.050000000745058 | Sidewalk Cafe Interest for Consent Fee |
2773621 | SWC-CIN-INT | INVOICED | 2018-04-10 | 786.0900268554688 | Sidewalk Cafe Interest for Consent Fee |
2752573 | SWC-CON-ONL | INVOICED | 2018-03-01 | 12051.5498046875 | Sidewalk Cafe Consent Fee |
2728958 | SWC-CON | CREDITED | 2018-01-16 | 445 | Petition For Revocable Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-10-24 | Settlement (Pre-Hearing) | Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA | 1 | 1 | No data | No data |
2015-10-09 | Pleaded | CLEARANCE RULES | 1 | 1 | No data | No data |
2015-10-09 | Pleaded | BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. | 1 | 1 | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State