Search icon

7 WASHINGTON LANE CORP.

Company Details

Name: 7 WASHINGTON LANE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2012 (13 years ago)
Entity Number: 4184768
ZIP code: 33161
County: New York
Place of Formation: New York
Address: 11052 BISCAYNE BLVD, MIAMI, FL, United States, 33161

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
7 WASHINGTON LANE CORP DOS Process Agent 11052 BISCAYNE BLVD, MIAMI, FL, United States, 33161

Chief Executive Officer

Name Role Address
ROBERTO PASSON Chief Executive Officer 369 W 51 STREET, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-135556 No data Alcohol sale 2023-02-28 2023-02-28 2025-02-28 369 W 51ST ST, NEW YORK, New York, 10019 Restaurant
2006616-DCA Inactive Business 2014-04-22 No data 2020-09-15 No data No data

History

Start date End date Type Value
2018-01-12 2021-04-23 Address 408 W 145TH ST, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2018-01-12 2021-04-23 Address 408 W 145TH ST, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2015-04-28 2018-01-12 Address C/O ROBERTO PASSON, 48-50 WHITE STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2015-04-28 2018-01-12 Address 48-50 WHITE STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-04-28 2018-01-12 Address 560 SYLVAN AVENUE, STE. 3061, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220416000942 2022-04-16 BIENNIAL STATEMENT 2022-01-01
210423060266 2021-04-23 BIENNIAL STATEMENT 2020-01-01
180112006239 2018-01-12 BIENNIAL STATEMENT 2018-01-01
160518006091 2016-05-18 BIENNIAL STATEMENT 2016-01-01
150428006096 2015-04-28 BIENNIAL STATEMENT 2014-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174453 SWC-CIN-INT CREDITED 2020-04-10 378.2099914550781 Sidewalk Cafe Interest for Consent Fee
3165244 SWC-CON-ONL CREDITED 2020-03-03 5798.2998046875 Sidewalk Cafe Consent Fee
3015416 SWC-CIN-INT INVOICED 2019-04-10 369.7200012207031 Sidewalk Cafe Interest for Consent Fee
2998637 SWC-CON-ONL INVOICED 2019-03-06 5667.93994140625 Sidewalk Cafe Consent Fee
2934832 SWC-CON-ONL INVOICED 2018-11-27 0.009999999776483 Sidewalk Cafe Consent Fee
2830539 SWC-CON CREDITED 2018-08-17 445 Petition For Revocable Consent Fee
2830538 RENEWAL INVOICED 2018-08-17 510 Two-Year License Fee
2773911 SWC-CIN-INT INVOICED 2018-04-10 362.82000732421875 Sidewalk Cafe Interest for Consent Fee
2753184 SWC-CON-ONL INVOICED 2018-03-01 5562.25 Sidewalk Cafe Consent Fee
2702835 SWC-CIN-INT INVOICED 2017-11-30 355.3599853515625 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-03 Settlement (Pre-Hearing) FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2023-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MEDINA ,
Party Role:
Plaintiff
Party Name:
7 WASHINGTON LANE CORP.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State