PQ 53RD STREET, INC.

Name: | PQ 53RD STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 2008 (17 years ago) |
Entity Number: | 3716058 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004 |
Contact Details
Phone +1 212-359-9000
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MASSIMO MALLOZZI | Chief Executive Officer | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1414267-DCA | Inactive | Business | 2011-11-25 | 2021-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-01 | 2018-09-06 | Address | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2010-09-30 | 2016-09-01 | Address | 434 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2010-09-30 | 2016-09-01 | Address | 434 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2008-09-03 | 2010-07-27 | Address | 434 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180906006196 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160901006926 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
141001007622 | 2014-10-01 | BIENNIAL STATEMENT | 2014-09-01 |
100930002665 | 2010-09-30 | BIENNIAL STATEMENT | 2010-09-01 |
100727000296 | 2010-07-27 | CERTIFICATE OF CHANGE | 2010-07-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174722 | SWC-CIN-INT | CREDITED | 2020-04-10 | 175.41000366210938 | Sidewalk Cafe Interest for Consent Fee |
3165067 | SWC-CON-ONL | CREDITED | 2020-03-03 | 2689.070068359375 | Sidewalk Cafe Consent Fee |
3015808 | SWC-CIN-INT | INVOICED | 2019-04-10 | 171.4499969482422 | Sidewalk Cafe Interest for Consent Fee |
3012746 | SWC-CON | INVOICED | 2019-04-04 | 445 | Petition For Revocable Consent Fee |
3012745 | RENEWAL | INVOICED | 2019-04-04 | 510 | Two-Year License Fee |
2998446 | SWC-CON-ONL | INVOICED | 2019-03-06 | 2628.610107421875 | Sidewalk Cafe Consent Fee |
2772348 | SWC-CIN-INT | INVOICED | 2018-04-06 | 168.27000427246094 | Sidewalk Cafe Interest for Consent Fee |
2752865 | SWC-CON-ONL | INVOICED | 2018-03-01 | 2579.60009765625 | Sidewalk Cafe Consent Fee |
2742034 | SWC-CONADJ | INVOICED | 2018-02-09 | 0.009999999776483 | Sidewalk Cafe Consent Fee Manual Adjustment |
2591289 | SWC-CIN-INT | INVOICED | 2017-04-15 | 164.7899932861328 | Sidewalk Cafe Interest for Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-08-25 | Pleaded | SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN | 1 | 1 | No data | No data |
2016-08-25 | Default Decision | BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES | 2 | No data | 2 | No data |
2016-08-25 | Default Decision | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | No data | 2 | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State