87 ATLANTIC PIZZA CORP.

Name: | 87 ATLANTIC PIZZA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2011 (14 years ago) |
Entity Number: | 4159166 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 87 ATLANTIC AVENUE, APARTMENT 4A, BROOKLYN, NY, United States, 11209 |
Principal Address: | 87 ATLANTIC AVE, BROOKLYN, NY, United States, 11201 |
Contact Details
Phone +1 917-748-0091
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIM MCDONALD | Chief Executive Officer | 87 ATLANTIC AVE, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87 ATLANTIC AVENUE, APARTMENT 4A, BROOKLYN, NY, United States, 11209 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-22-109921 | No data | Alcohol sale | 2024-05-08 | 2024-05-08 | 2024-10-31 | 87 ATLANTIC AVE, BROOKLYN, New York, 11201 | Restaurant |
2084456-DCA | Inactive | Business | 2019-04-10 | No data | 2021-09-15 | No data | No data |
1442564-DCA | Inactive | Business | 2012-08-24 | No data | 2016-03-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 87 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-05 | 2023-10-02 | Address | 87 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2011-10-28 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-10-28 | 2023-10-02 | Address | 1570 WEST 10TH STREET, APARTMENT 4A, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000862 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220613001341 | 2022-06-13 | BIENNIAL STATEMENT | 2021-10-01 |
140805002115 | 2014-08-05 | BIENNIAL STATEMENT | 2013-10-01 |
111028000279 | 2011-10-28 | CERTIFICATE OF INCORPORATION | 2011-10-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174996 | SWC-CIN-INT | CREDITED | 2020-04-10 | 242.5500030517578 | Sidewalk Cafe Interest for Consent Fee |
3174332 | SWC-CIN-INT | INVOICED | 2020-04-10 | 103.19999694824219 | Sidewalk Cafe Interest for Consent Fee |
3165919 | SWC-CON-ONL | CREDITED | 2020-03-03 | 3718.469970703125 | Sidewalk Cafe Consent Fee |
3049503 | SWC-CON-ONL | INVOICED | 2019-06-21 | 2529.469970703125 | Sidewalk Cafe Consent Fee |
2974197 | SEC-DEP-UN | INVOICED | 2019-02-01 | 1500 | Sidewalk Cafe Security Deposit - Unenclosed/Small |
2974198 | PLANREVIEW | INVOICED | 2019-02-01 | 310 | Sidewalk Cafe Plan Review Fee |
2974195 | LICENSE | INVOICED | 2019-02-01 | 510 | Sidewalk Cafe License Fee |
2974196 | SWC-CON | INVOICED | 2019-02-01 | 445 | Petition For Revocable Consent Fee |
2543313 | SCALE-01 | INVOICED | 2017-01-30 | 20 | SCALE TO 33 LBS |
2142365 | LL VIO | CREDITED | 2015-07-31 | 250 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-07-17 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State