Search icon

ZOSSIMA, INC.

Company Details

Name: ZOSSIMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2011 (14 years ago)
Entity Number: 4156452
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 27 AND A HALF MORTON STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-929-0004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVELYN POLESNY Chief Executive Officer 27 AND A HALF MORTON STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
ZOSSIMA, INC. DOS Process Agent 27 AND A HALF MORTON STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
1424566-DCA Inactive Business 2012-04-12 2018-12-15

History

Start date End date Type Value
2011-10-21 2013-11-15 Address 31 JONES STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131115006267 2013-11-15 BIENNIAL STATEMENT 2013-10-01
111021000592 2011-10-21 CERTIFICATE OF INCORPORATION 2011-10-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3043507 PROCESSING INVOICED 2019-06-06 50 License Processing Fee
3043506 DCA-SUS CREDITED 2019-06-06 460 Suspense Account
3015131 SWC-CIN-INT INVOICED 2019-04-10 340.2300109863281 Sidewalk Cafe Interest for Consent Fee
2998494 SWC-CON-ONL INVOICED 2019-03-06 5216.14013671875 Sidewalk Cafe Consent Fee
2940967 SWC-CONADJ INVOICED 2018-12-08 320.29998779296875 Sidewalk Cafe Consent Fee Manual Adjustment
2927977 RENEWAL CREDITED 2018-11-09 510 Two-Year License Fee
2927978 SWC-CON INVOICED 2018-11-09 445 Petition For Revocable Consent Fee
2773194 SWC-CIN-INT INVOICED 2018-04-10 333.8999938964844 Sidewalk Cafe Interest for Consent Fee
2752927 SWC-CON-ONL INVOICED 2018-03-01 5118.89013671875 Sidewalk Cafe Consent Fee
2590845 SWC-CIN-INT INVOICED 2017-04-15 327.0299987792969 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-20 No data SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 No data No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State