Name: | U-9 RESTAURANT ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1976 (49 years ago) |
Entity Number: | 409470 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: RON D'ALLEGRO, President, 33 University Place, New York, NY, United States, 10003 |
Principal Address: | 33 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
U-9 RESTAURANT ASSOCIATES, INC. | DOS Process Agent | ATTN: RON D'ALLEGRO, President, 33 University Place, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
RON DALLEGRO | Chief Executive Officer | 33 UNIVERSITY PL, NEW YORK, NY, United States, 10003 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-108823 | Alcohol sale | 2024-01-31 | 2024-01-31 | 2026-02-28 | 33 UNIVERSITY PLACE, NEW YORK, New York, 10003 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 33 UNIVERSITY PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2014-10-30 | 2024-05-07 | Address | 33 UNIVERSITY PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2014-10-14 | 2024-05-07 | Address | ATTN: RON D'ALLEGRO, PRESIDENT, 33 UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2002-08-30 | 2014-10-30 | Address | 33 UNIVERSITY PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2001-12-14 | 2014-10-14 | Address | 475 PARK AVENUE SOUTH, 25TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507004679 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
20191112065 | 2019-11-12 | ASSUMED NAME CORP AMENDMENT | 2019-11-12 |
160927006251 | 2016-09-27 | BIENNIAL STATEMENT | 2016-09-01 |
141030006237 | 2014-10-30 | BIENNIAL STATEMENT | 2014-09-01 |
141014000037 | 2014-10-14 | CERTIFICATE OF CHANGE | 2014-10-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
966725 | PLANREVIEW | INVOICED | 2009-07-20 | 310 | Plan Review Fee |
966724 | CNV_PC | INVOICED | 2009-07-20 | 445 | Petition for revocable Consent - SWC Review Fee |
966723 | CNV_FS | INVOICED | 2009-07-20 | 1500 | Comptroller's Office security fee - sidewalk cafT |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State