MOTTSU CUISINE INC.

Name: | MOTTSU CUISINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2010 (15 years ago) |
Entity Number: | 3943649 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 138 BOWERY, 209, NEW YORK, NY, United States, 10013 |
Principal Address: | 136 BOWERY, 209, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 646-479-8384
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138 BOWERY, 209, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
YUN CHEN | Chief Executive Officer | 136 BOWERY # 209, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0240-23-140878 | No data | Alcohol sale | 2023-01-06 | 2023-01-06 | 2025-01-31 | 285 MOTT ST, NEW YORK, New York, 10012 | Restaurant |
1376493-DCA | Inactive | Business | 2010-11-15 | No data | 2020-09-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-19 | 2014-08-01 | Address | 90-47 52ND AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
2010-04-29 | 2014-08-01 | Address | 285 MOTT STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140801002099 | 2014-08-01 | BIENNIAL STATEMENT | 2014-04-01 |
120719002271 | 2012-07-19 | BIENNIAL STATEMENT | 2012-04-01 |
100429000826 | 2010-04-29 | CERTIFICATE OF INCORPORATION | 2010-04-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175118 | SWC-CIN-INT | CREDITED | 2020-04-10 | 219.24000549316406 | Sidewalk Cafe Interest for Consent Fee |
3165018 | SWC-CON-ONL | CREDITED | 2020-03-03 | 3361.330078125 | Sidewalk Cafe Consent Fee |
3015981 | SWC-CIN-INT | INVOICED | 2019-04-10 | 214.35000610351562 | Sidewalk Cafe Interest for Consent Fee |
2998389 | SWC-CON-ONL | INVOICED | 2019-03-06 | 3285.760009765625 | Sidewalk Cafe Consent Fee |
2889067 | SWC-CON | INVOICED | 2018-09-21 | 445 | Petition For Revocable Consent Fee |
2889066 | RENEWAL | INVOICED | 2018-09-21 | 510 | Two-Year License Fee |
2752796 | SWC-CON-ONL | INVOICED | 2018-03-01 | 3224.489990234375 | Sidewalk Cafe Consent Fee |
2734781 | SWC-CONADJ | INVOICED | 2018-01-29 | 0.009999999776483 | Sidewalk Cafe Consent Fee Manual Adjustment |
2696040 | LL VIO | INVOICED | 2017-11-17 | 250 | LL - License Violation |
2683216 | LL VIO | CREDITED | 2017-10-30 | 500 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-10-19 | Pleaded | SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN | 1 | 1 | No data | No data |
2017-10-19 | Pleaded | THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH | 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