Name: | CARMINE RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1974 (51 years ago) |
Entity Number: | 348577 |
ZIP code: | 10306 |
County: | New York |
Place of Formation: | New York |
Address: | 358 THOMAS STREET, STOREFRONT, STATEN ISLAND, NY, United States, 10306 |
Principal Address: | 125 MULBERRY STREET, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-226-6060
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMINE ESPOSITO | Chief Executive Officer | 125 MULBERRY STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CARMINE RESTAURANT, INC. | DOS Process Agent | 358 THOMAS STREET, STOREFRONT, STATEN ISLAND, NY, United States, 10306 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-22-106839 | No data | Alcohol sale | 2024-02-06 | 2024-02-06 | 2026-02-28 | 123 125 MULBERRY STREET, NEW YORK, New York, 10013 | Restaurant |
1161434-DCA | Inactive | Business | 2006-03-30 | No data | 2020-12-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-01 | 2020-07-02 | Address | 125 MULBERRY STREET, STOREFRONT, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-08-20 | 2014-07-01 | Address | 125 MULBERRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-07-14 | 2008-08-20 | Address | 7001 BRUSH HOLLOW RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1996-07-30 | 2006-07-14 | Address | 75 NORTH CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1995-07-20 | 2008-08-20 | Address | 358 THOMAS STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702061065 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
191205060668 | 2019-12-05 | BIENNIAL STATEMENT | 2018-07-01 |
160713006148 | 2016-07-13 | BIENNIAL STATEMENT | 2016-07-01 |
140701006725 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120711006393 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174536 | SWC-CIN-INT | CREDITED | 2020-04-10 | 449.4599914550781 | Sidewalk Cafe Interest for Consent Fee |
3164743 | SWC-CON-ONL | CREDITED | 2020-03-03 | 6890.72998046875 | Sidewalk Cafe Consent Fee |
3107832 | NGC | INVOICED | 2019-10-29 | 20 | No Good Check Fee |
3015324 | SWC-CIN-INT | INVOICED | 2019-04-10 | 439.3800048828125 | Sidewalk Cafe Interest for Consent Fee |
2998092 | SWC-CON-ONL | INVOICED | 2019-03-06 | 6735.81005859375 | Sidewalk Cafe Consent Fee |
2929398 | SWC-CON | INVOICED | 2018-11-14 | 445 | Petition For Revocable Consent Fee |
2929397 | RENEWAL | INVOICED | 2018-11-14 | 510 | Two-Year License Fee |
2773641 | SWC-CIN-INT | INVOICED | 2018-04-10 | 431.1600036621094 | Sidewalk Cafe Interest for Consent Fee |
2752442 | SWC-CON-ONL | INVOICED | 2018-03-01 | 6610.2099609375 | Sidewalk Cafe Consent Fee |
2712266 | NGC | INVOICED | 2017-12-18 | 20 | No Good Check Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State