Name: | NYCPF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2009 (16 years ago) |
Entity Number: | 3850256 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 128 MACDOUGAL STREET, STORE FRONT, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OMER SHORSHI | Chief Executive Officer | 128 MACDOUGAL STREET, STORE FRONT, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
POMMES FRITES OMER SHORSHI | DOS Process Agent | 128 MACDOUGAL STREET, STORE FRONT, NEW YORK, NY, United States, 10012 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-22-100959 | Alcohol sale | 2024-04-29 | 2024-04-29 | 2026-04-30 | 128 MACDOUGAL ST, NEW YORK, New York, 10012 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-08 | 2017-08-02 | Address | POMMES FRITES, 123 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2011-09-08 | 2013-08-08 | Address | POMMES FRITES, 123 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2011-09-08 | 2017-08-02 | Address | 123 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2011-09-08 | 2017-08-02 | Address | POMMES FRITES, 123 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2009-08-28 | 2011-09-08 | Address | 123 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060215 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170802006890 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
130808006462 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
110908002280 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
090828000101 | 2009-08-28 | CERTIFICATE OF INCORPORATION | 2009-08-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State