CROISSANT CONSORTIUM LIMITED

Name: | CROISSANT CONSORTIUM LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1976 (49 years ago) |
Entity Number: | 399389 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 1030 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025 |
Contact Details
Phone +1 212-866-4230
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP BINIORIS | Chief Executive Officer | 1030 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1030 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2007734-DCA | Inactive | Business | 2014-05-08 | 2020-12-15 |
0814506-DCA | Inactive | Business | 2006-09-16 | 2014-08-15 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-07 | 2023-07-07 | Address | 1030 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2023-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-30 | 2023-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-06-16 | 2023-07-07 | Address | 1030 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1995-07-28 | 2023-07-07 | Address | 1030 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230707003315 | 2023-07-07 | BIENNIAL STATEMENT | 2022-05-01 |
100616002881 | 2010-06-16 | BIENNIAL STATEMENT | 2010-05-01 |
080916002595 | 2008-09-16 | BIENNIAL STATEMENT | 2008-05-01 |
20080204006 | 2008-02-04 | ASSUMED NAME CORP AMENDMENT | 2008-02-04 |
20071228005 | 2007-12-28 | ASSUMED NAME CORP INITIAL FILING | 2007-12-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174462 | SWC-CIN-INT | CREDITED | 2020-04-10 | 719.4299926757812 | Sidewalk Cafe Interest for Consent Fee |
3165257 | SWC-CON-ONL | CREDITED | 2020-03-03 | 11029.3701171875 | Sidewalk Cafe Consent Fee |
3015842 | SWC-CIN-INT | INVOICED | 2019-04-10 | 703.260009765625 | Sidewalk Cafe Interest for Consent Fee |
2998649 | SWC-CON-ONL | INVOICED | 2019-03-06 | 10781.400390625 | Sidewalk Cafe Consent Fee |
2942135 | RENEWAL | INVOICED | 2018-12-11 | 510 | Two-Year License Fee |
2942136 | SWC-CON | CREDITED | 2018-12-11 | 445 | Petition For Revocable Consent Fee |
2938632 | SWC-CIN-INT | INVOICED | 2018-12-04 | 0.009999999776483 | Sidewalk Cafe Interest for Consent Fee |
2816181 | SCALE-01 | INVOICED | 2018-07-26 | 20 | SCALE TO 33 LBS |
2793124 | LL VIO | INVOICED | 2018-05-24 | 250 | LL - License Violation |
2773200 | SWC-CIN-INT | INVOICED | 2018-04-10 | 690.1199951171875 | Sidewalk Cafe Interest for Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-05-17 | Pleaded | FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State