IDG SEAPORT CORP.

Name: | IDG SEAPORT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2011 (14 years ago) |
Entity Number: | 4061522 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Thai Farm Kitchen offers contemporary Thai dining that is authentic and traditional, prepared using the highest quality ingredients, organic produce and characterized by bold flavors and typical Thai “farm to table” serving style. |
Address: | 44 WEST 106 STREET #2, NEW YORK, NY, United States, 10025 |
Contact Details
Website https://www.thaifarmkitchenseaport.com/
Phone +1 212-349-4433
Phone +1 347-459-8157
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IDG SEAPORT CORP. | DOS Process Agent | 44 WEST 106 STREET #2, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
IRINA KURDEVANIDZE | Chief Executive Officer | 44 WEST 106 STREET #2, NEW YORK, NY, United States, 10025 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1416725-DCA | Inactive | Business | 2012-01-09 | 2021-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-12 | 2016-01-07 | Address | 808 COLUMBUS AVENUE, APT.8A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2013-03-12 | 2016-01-07 | Address | 21 PECK SLIP, ACQUA RESTAURANT, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2013-03-12 | 2016-01-07 | Address | 808 COLUMBUS AVENUE, APT.8A, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2011-08-24 | 2013-03-12 | Address | 808 COLUMBUS AVE, #8A, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2011-03-01 | 2023-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170809006474 | 2017-08-09 | BIENNIAL STATEMENT | 2017-03-01 |
160107006371 | 2016-01-07 | BIENNIAL STATEMENT | 2015-03-01 |
130312006402 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110824000566 | 2011-08-24 | CERTIFICATE OF CHANGE | 2011-08-24 |
110301000777 | 2011-03-01 | CERTIFICATE OF INCORPORATION | 2011-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174724 | SWC-CIN-INT | CREDITED | 2020-04-10 | 539.9099731445312 | Sidewalk Cafe Interest for Consent Fee |
3165072 | SWC-CON-ONL | CREDITED | 2020-03-03 | 8277.2802734375 | Sidewalk Cafe Consent Fee |
3015998 | SWC-CIN-INT | INVOICED | 2019-04-10 | 527.7899780273438 | Sidewalk Cafe Interest for Consent Fee |
3008450 | SWC-CON | INVOICED | 2019-03-27 | 445 | Petition For Revocable Consent Fee |
3008449 | RENEWAL | INVOICED | 2019-03-27 | 510 | Two-Year License Fee |
2998452 | SWC-CON-ONL | INVOICED | 2019-03-06 | 8091.18017578125 | Sidewalk Cafe Consent Fee |
2938633 | SWC-CIN-INT | INVOICED | 2018-12-04 | 517.9400024414062 | Sidewalk Cafe Interest for Consent Fee |
2773763 | SWC-CIN-INT | CREDITED | 2018-04-10 | 517.9500122070312 | Sidewalk Cafe Interest for Consent Fee |
2752872 | SWC-CON-ONL | INVOICED | 2018-03-01 | 7940.31982421875 | Sidewalk Cafe Consent Fee |
2591181 | SWC-CIN-INT | INVOICED | 2017-04-15 | 507.2699890136719 | Sidewalk Cafe Interest for Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-10-07 | Pleaded | FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. | 1 | 1 | No data | No data |
2016-10-07 | Pleaded | BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. | 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