Name: | 237 BEDFORD AVENUE RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 2007 (18 years ago) |
Date of dissolution: | 23 May 2016 |
Entity Number: | 3463332 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 237 BEDFORD AVE, BROOKLYN, NY, United States, 11211 |
Address: | 237 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211 |
Contact Details
Phone +1 718-302-5353
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 237 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
LA NONNA | Chief Executive Officer | CONO MORENA, 237 BEDFORD AVE, BROOKLYN, NY, United States, 11211 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1283821-DCA | Inactive | Business | 2008-05-13 | 2014-04-15 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160523000732 | 2016-05-23 | CERTIFICATE OF DISSOLUTION | 2016-05-23 |
130213002322 | 2013-02-13 | BIENNIAL STATEMENT | 2013-01-01 |
110203002817 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
090127002780 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
070117000676 | 2007-01-17 | CERTIFICATE OF INCORPORATION | 2007-01-17 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-08-22 | No data | 237 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11211 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1694109 | SWC-CIN-INT | INVOICED | 2014-05-30 | 119.27999877929688 | Sidewalk Cafe Interest for Consent Fee |
1601384 | SWC-CON-ONL | INVOICED | 2014-02-25 | 1828.4000244140625 | Sidewalk Cafe Consent Fee |
1217212 | SWC-CON | INVOICED | 2013-03-08 | 1918.8900146484375 | Sidewalk Consent Fee |
986795 | RENEWAL | INVOICED | 2012-04-18 | 510 | Two-Year License Fee |
880040 | CNV_PC | INVOICED | 2012-04-13 | 445 | Petition for revocable Consent - SWC Review Fee |
880046 | SWC-CON | INVOICED | 2012-03-01 | 1886.7900390625 | Sidewalk Consent Fee |
157213 | LL VIO | INVOICED | 2011-06-20 | 750 | LL - License Violation |
880047 | SWC-CON | INVOICED | 2011-02-14 | 1831.8499755859375 | Sidewalk Consent Fee |
131502 | LL VIO | INVOICED | 2010-07-28 | 100 | LL - License Violation |
132973 | LL VIO | INVOICED | 2010-07-16 | 500 | LL - License Violation |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State