Name: | 129 LEXINGTON REST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2009 (16 years ago) |
Entity Number: | 3773492 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | WHISKEY REBEL, 129 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CULLINAN | Chief Executive Officer | 129 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WHISKEY REBEL, 129 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-105749 | Alcohol sale | 2024-01-29 | 2024-01-29 | 2026-01-31 | 129 LEXINGTON AVE, NEW YORK, New York, 10016 | Restaurant |
0370-24-101647 | Alcohol sale | 2024-01-23 | 2024-01-23 | 2026-01-31 | 129 LEXINGTON AVE, NEW YORK, NY, 10016 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-11 | 2011-03-04 | Address | 129 LEXINGTON AVE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130909002418 | 2013-09-09 | BIENNIAL STATEMENT | 2013-02-01 |
110304002303 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
090211000027 | 2009-02-11 | CERTIFICATE OF INCORPORATION | 2009-02-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7069297207 | 2020-04-28 | 0202 | PPP | 129 Lexington Ave, New York, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State