PICCOLION6TH CORP

Name: | PICCOLION6TH CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 2011 (14 years ago) |
Entity Number: | 4143107 |
ZIP code: | 11215 |
County: | New York |
Place of Formation: | New York |
Address: | 522 6TH AVE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDRES WHANG | Chief Executive Officer | 522 6TH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 522 6TH AVE, BROOKLYN, NY, United States, 11215 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-22-100218 | Alcohol sale | 2022-11-29 | 2022-11-29 | 2024-12-31 | 522 6TH AVE, BROOKLYN, New York, 11215 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-16 | 2013-12-26 | Address | 131 WEST 33RD STREET, SUITE 10C, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131226002311 | 2013-12-26 | BIENNIAL STATEMENT | 2013-09-01 |
110916000744 | 2011-09-16 | CERTIFICATE OF INCORPORATION | 2011-09-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1136605 | LICENSE | INVOICED | 2012-03-27 | 510 | Two-Year License Fee |
1136607 | PLANREVIEW | INVOICED | 2012-03-22 | 310 | Plan Review Fee |
1136606 | CNV_FS | INVOICED | 2012-03-22 | 1500 | Comptroller's Office security fee - sidewalk cafT |
1136608 | CNV_PC | INVOICED | 2012-03-22 | 445 | Petition for revocable Consent - SWC Review Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State