Name: | CAREGAN RESTAURANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2008 (17 years ago) |
Entity Number: | 3747737 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 252 W 47TH ST, GLASS HOUSE TAVERN, NEW YORK, NY, United States, 10036 |
Principal Address: | 252 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER REILLY | DOS Process Agent | 252 W 47TH ST, GLASS HOUSE TAVERN, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHAEL CARTY | Chief Executive Officer | 800 7TH AVE, NEW YORK, NY, United States, 10019 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-135208 | Alcohol sale | 2023-05-05 | 2023-05-05 | 2025-05-31 | 252 W 47TH STREET, NEW YORK, New York, 10036 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-09 | 2012-11-09 | Address | 700 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-11-28 | 2016-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-11-28 | 2020-11-02 | Address | 252 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102063002 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181123006083 | 2018-11-23 | BIENNIAL STATEMENT | 2018-11-01 |
161216000234 | 2016-12-16 | CERTIFICATE OF AMENDMENT | 2016-12-16 |
161103007047 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141106006319 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State