PQ CHELSEA, INC.

Name: | PQ CHELSEA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2006 (19 years ago) |
Entity Number: | 3379772 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-359-9000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN MORAN | Chief Executive Officer | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1251800-DCA | Inactive | Business | 2007-04-10 | 2020-12-15 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-20 | 2018-06-07 | Address | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2008-06-25 | 2016-06-20 | Address | 434 BROADWAY, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2008-06-25 | 2016-06-20 | Address | 434 BROADWAY, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2008-06-25 | 2010-07-27 | Address | 434 BROADWAY, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-06-22 | 2008-06-25 | Address | ATTN: WILLIAM S. STERNS, III, 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180607006115 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160620006322 | 2016-06-20 | BIENNIAL STATEMENT | 2016-06-01 |
140630006310 | 2014-06-30 | BIENNIAL STATEMENT | 2014-06-01 |
100727000780 | 2010-07-27 | CERTIFICATE OF CHANGE | 2010-07-27 |
100625002624 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175065 | SWC-CIN-INT | CREDITED | 2020-04-10 | 526.22998046875 | Sidewalk Cafe Interest for Consent Fee |
3164843 | SWC-CON-ONL | CREDITED | 2020-03-03 | 8067.2001953125 | Sidewalk Cafe Consent Fee |
3128435 | SWC-CONADJ | INVOICED | 2019-12-16 | 0.009999999776483 | Sidewalk Cafe Consent Fee Manual Adjustment |
3046814 | SL VIO | INVOICED | 2019-06-14 | 250 | SL - Sick Leave Violation |
3015348 | SWC-CIN-INT | INVOICED | 2019-04-10 | 514.3800048828125 | Sidewalk Cafe Interest for Consent Fee |
2998241 | SWC-CON-ONL | INVOICED | 2019-03-06 | 7885.81982421875 | Sidewalk Cafe Consent Fee |
2772346 | SWC-CIN-INT | INVOICED | 2018-04-06 | 504.7799987792969 | Sidewalk Cafe Interest for Consent Fee |
2752591 | SWC-CON-ONL | INVOICED | 2018-03-01 | 7738.7900390625 | Sidewalk Cafe Consent Fee |
2715792 | RENEWAL | INVOICED | 2017-12-26 | 510 | Two-Year License Fee |
2715793 | SWC-CON | CREDITED | 2017-12-26 | 445 | Petition For Revocable Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-10-27 | Pleaded | CLEARANCE RULES | 1 | 1 | No data | No data |
2015-10-27 | Pleaded | BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State