Name: | 58 2ND AVE REST CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2007 (18 years ago) |
Entity Number: | 3513207 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 60 EAST 8TH ST, NEW YORK, NY, United States, 10003 |
Address: | C/O MARIA PEZZELLA, 60 EAST 8TH STREET, APT. 25C, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 212-777-2840
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA PEZZELLA | Agent | 60 EAST 8TH STREET, APT. 25C, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
MARIA PEZZELLA | Chief Executive Officer | 60 EAST 8TH ST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MARIA PEZZELLA, 60 EAST 8TH STREET, APT. 25C, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1312717-DCA | Inactive | Business | 2009-04-01 | 2017-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-06 | 2011-09-21 | Address | 60 EAST 8TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2007-05-07 | 2011-06-06 | Address | 58 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130521002398 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110921000154 | 2011-09-21 | CERTIFICATE OF CHANGE | 2011-09-21 |
110606002753 | 2011-06-06 | BIENNIAL STATEMENT | 2011-05-01 |
070507000092 | 2007-05-07 | CERTIFICATE OF INCORPORATION | 2007-05-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2652067 | DCA-SUS | CREDITED | 2017-08-04 | 875.5499877929688 | Suspense Account |
2652066 | SWC-CONADJ | INVOICED | 2017-08-04 | 680.97998046875 | Sidewalk Cafe Consent Fee Manual Adjustment |
2591002 | SWC-CIN-INT | CREDITED | 2017-04-15 | 355.3500061035156 | Sidewalk Cafe Interest for Consent Fee |
2556314 | SWC-CON-ONL | CREDITED | 2017-02-21 | 5447.85009765625 | Sidewalk Cafe Consent Fee |
2322390 | SWC-CIN-INT | INVOICED | 2016-04-10 | 348.05999755859375 | Sidewalk Cafe Interest for Consent Fee |
2287147 | SWC-CON-ONL | INVOICED | 2016-02-27 | 5335.7998046875 | Sidewalk Cafe Consent Fee |
2061367 | RENEWAL | INVOICED | 2015-04-28 | 510 | Two-Year License Fee |
2061368 | SWC-CON | INVOICED | 2015-04-28 | 445 | Petition For Revocable Consent Fee |
2043597 | SWC-CIN-INT | INVOICED | 2015-04-10 | 345.6300048828125 | Sidewalk Cafe Interest for Consent Fee |
1990552 | SWC-CON-ONL | INVOICED | 2015-02-19 | 5298.7099609375 | Sidewalk Cafe Consent Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State