T BONE, INC.

Name: | T BONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2011 (14 years ago) |
Entity Number: | 4072685 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 261 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 261-63 WATER STREET, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 212-277-0020
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY J. YELLEN | DOS Process Agent | 261 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RAYMOND GAISSERT | Chief Executive Officer | 261-63 WATER STREET, NEW YORK, NY, United States, 10038 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-134138 | No data | Alcohol sale | 2023-01-31 | 2023-01-31 | 2025-01-31 | 261 WATER ST, NEW YORK, New York, 10038 | Restaurant |
1475164-DCA | Inactive | Business | 2013-10-11 | No data | 2019-12-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-02 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-02 | 2023-03-02 | Address | 261-63 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2016-01-11 | 2023-03-02 | Address | 261-63 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2011-03-25 | 2023-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230302000551 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210304060234 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190304060288 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
170302007026 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
160111006209 | 2016-01-11 | BIENNIAL STATEMENT | 2015-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3090990 | LL VIO | INVOICED | 2019-09-30 | 250 | LL - License Violation |
3000904 | SWC-CON-ONL | INVOICED | 2019-03-11 | 4805.419921875 | Sidewalk Cafe Consent Fee |
3000903 | SWC-CON | CREDITED | 2019-03-11 | 445 | Petition For Revocable Consent Fee |
3000902 | LICENSE | CREDITED | 2019-03-11 | 510 | Sidewalk Cafe License Fee |
2830699 | LICENSE | CREDITED | 2018-08-17 | 510 | Sidewalk Cafe License Fee |
2830700 | SWC-CON | CREDITED | 2018-08-17 | 445 | Petition For Revocable Consent Fee |
2830701 | SWC-CON-ONL | INVOICED | 2018-08-17 | 4715.81982421875 | Sidewalk Cafe Consent Fee |
2830706 | SWC-CIN-INT | INVOICED | 2018-08-17 | 307.6099853515625 | Sidewalk Cafe Interest for Consent Fee |
2761915 | RENEWAL | INVOICED | 2018-03-20 | 510 | Two-Year License Fee |
2734303 | DCA-SUS | CREDITED | 2018-01-26 | 460 | Suspense Account |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-09-19 | 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 |
2016-10-07 | Pleaded | SIGNS WITHIN CAFE | 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