PQ CARNEGIE HILL, INC.

Name: | PQ CARNEGIE HILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2010 (15 years ago) |
Entity Number: | 3906713 |
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 FLOR, NEW YORK, NY, United States, 10004 |
Contact Details
Phone +1 212-359-9000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LOU RAMIREZ | Chief Executive Officer | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1381014-DCA | Inactive | Business | 2011-01-20 | 2020-12-15 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-01 | 2020-02-04 | Address | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2016-02-25 | 2018-02-01 | Address | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2016-02-25 | 2018-02-01 | Address | 50 BROAD STREET, 12TH FLOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2012-04-02 | 2016-02-25 | Address | 434 BROADWAY 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2012-04-02 | 2016-02-25 | Address | 434 BROADWAY 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200204060685 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180201007410 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160225006109 | 2016-02-25 | BIENNIAL STATEMENT | 2016-02-01 |
140428002055 | 2014-04-28 | BIENNIAL STATEMENT | 2014-02-01 |
120402002190 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174388 | SWC-CIN-INT | CREDITED | 2020-04-10 | 328.8599853515625 | Sidewalk Cafe Interest for Consent Fee |
3165024 | SWC-CON-ONL | CREDITED | 2020-03-03 | 5042 | Sidewalk Cafe Consent Fee |
3126790 | SWC-CONADJ | INVOICED | 2019-12-13 | 0.009999999776483 | Sidewalk Cafe Consent Fee Manual Adjustment |
3015707 | SWC-CIN-INT | INVOICED | 2019-04-10 | 321.4800109863281 | Sidewalk Cafe Interest for Consent Fee |
2998397 | SWC-CON-ONL | INVOICED | 2019-03-06 | 4928.64013671875 | Sidewalk Cafe Consent Fee |
2772313 | SWC-CIN-INT | INVOICED | 2018-04-06 | 315.5 | Sidewalk Cafe Interest for Consent Fee |
2752805 | SWC-CON-ONL | INVOICED | 2018-03-01 | 4836.740234375 | Sidewalk Cafe Consent Fee |
2715800 | SWC-CON | CREDITED | 2017-12-26 | 445 | Petition For Revocable Consent Fee |
2715799 | RENEWAL | INVOICED | 2017-12-26 | 510 | Two-Year License Fee |
2591048 | SWC-CIN-INT | INVOICED | 2017-04-15 | 309 | Sidewalk Cafe Interest for Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-11-30 | Pleaded | SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State