Name: | CLEW Z. ANGUS (USA) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 2012 (13 years ago) |
Date of dissolution: | 16 Mar 2021 |
Entity Number: | 4186117 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 15 GREENWICH AVE, NEW YORK, NY, United States, 10014 |
Contact Details
Phone +1 212-608-8100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLEW Z. ANGUS (USA) INC. | DOS Process Agent | 15 GREENWICH AVE, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
STEPHEN LI | Chief Executive Officer | 15 GREENWICH AVE, NEW YORK, NY, United States, 10014 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1432061-DCA | Inactive | Business | 2012-06-04 | 2019-11-17 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-21 | 2018-01-02 | Address | 42 CRICKETOWN RD, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
2014-05-21 | 2018-01-02 | Address | 15 GREENWICH VE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2012-07-18 | 2018-01-02 | Address | 15 GREENWICH AVE., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2012-01-09 | 2012-07-18 | Address | 82 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210316000838 | 2021-03-16 | CERTIFICATE OF DISSOLUTION | 2021-03-16 |
180102008293 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
170608006368 | 2017-06-08 | BIENNIAL STATEMENT | 2016-01-01 |
140521002036 | 2014-05-21 | BIENNIAL STATEMENT | 2014-01-01 |
120718000066 | 2012-07-18 | CERTIFICATE OF CHANGE | 2012-07-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175353 | SWC-CIN-INT | CREDITED | 2020-04-10 | 531.6900024414062 | Sidewalk Cafe Interest for Consent Fee |
3165124 | SWC-CON-ONL | CREDITED | 2020-03-03 | 8151.22998046875 | Sidewalk Cafe Consent Fee |
3015815 | SWC-CIN-INT | INVOICED | 2019-04-10 | 519.719970703125 | Sidewalk Cafe Interest for Consent Fee |
2998507 | SWC-CON-ONL | INVOICED | 2019-03-06 | 7967.97021484375 | Sidewalk Cafe Consent Fee |
2807444 | PLAN-FEE-EN | INVOICED | 2018-07-10 | 680 | Department of City Planning Fee |
2807441 | RENEWAL | INVOICED | 2018-07-10 | 510 | Two-Year License Fee |
2807442 | SWC-CON | INVOICED | 2018-07-10 | 445 | Petition For Revocable Consent Fee |
2773304 | SWC-CIN-INT | INVOICED | 2018-04-10 | 510.05999755859375 | Sidewalk Cafe Interest for Consent Fee |
2752945 | SWC-CON-ONL | INVOICED | 2018-03-01 | 7819.39990234375 | Sidewalk Cafe Consent Fee |
2590609 | SWC-CIN-INT | INVOICED | 2017-04-15 | 499.55999755859375 | Sidewalk Cafe Interest for Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-06-04 | Default Decision | RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. | 1 | No data | No data | 1 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State