Search icon

237 BEDFORD AVENUE RESTAURANT CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
LA NONNA Chief Executive Officer CONO MORENA, 237 BEDFORD AVE, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1283821-DCA Inactive Business 2008-05-13 2014-04-15

Filings

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

Inspections

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

Fine And Fees

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