Search icon

1ST NY RESTAURANT EQUIPMENT INC.

Company Details

Name: 1ST NY RESTAURANT EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2009 (16 years ago)
Entity Number: 3813820
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 2777 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-499-2200

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
1ST NY RESTAURANT EQUIPMENT INC. DOS Process Agent 2777 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
MICHAEL NEEDELMAN Chief Executive Officer 2777 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1323779-DCA Inactive Business 2009-06-26 2015-07-31

History

Start date End date Type Value
2009-05-22 2022-01-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2009-05-22 2013-10-08 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150603006331 2015-06-03 BIENNIAL STATEMENT 2015-05-01
131008006149 2013-10-08 BIENNIAL STATEMENT 2013-05-01
090522000209 2009-05-22 CERTIFICATE OF INCORPORATION 2009-05-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1041611 RENEWAL INVOICED 2013-06-28 340 Secondhand Dealer General License Renewal Fee
202291 LL VIO INVOICED 2013-04-22 1500 LL - License Violation
202292 APPEAL INVOICED 2013-03-04 25 Appeal Filing Fee
1041612 RENEWAL INVOICED 2011-07-25 340 Secondhand Dealer General License Renewal Fee
153492 LL VIO INVOICED 2011-04-14 100 LL - License Violation
967458 LICENSE INVOICED 2009-06-26 425 Secondhand Dealer General License Fee
967459 FINGERPRINT INVOICED 2009-06-25 75 Fingerprint Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State