Search icon

PQ PARK SLOPE, INC.

Company Details

Name: PQ PARK SLOPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2013 (12 years ago)
Entity Number: 4353535
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MASSIMO MALLOZZI Chief Executive Officer 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004

Licenses

Number Status Type Date End date
1464033-DCA Inactive Business 2013-05-02 2019-09-15

History

Start date End date Type Value
2017-01-03 2019-01-03 Address 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2015-03-06 2017-01-03 Address 434 BROADWAY 3FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-03-06 2017-01-03 Address 434 BROADWAY 3FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190103060209 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103007899 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150306006219 2015-03-06 BIENNIAL STATEMENT 2015-01-01
130131000140 2013-01-31 CERTIFICATE OF INCORPORATION 2013-01-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-01 No data 239 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-23 No data 239 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-12 No data 239 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3049126 SWC-CONADJ INVOICED 2019-06-20 4167.68994140625 Sidewalk Cafe Consent Fee Manual Adjustment
3046035 SWC-CIN-INT CREDITED 2019-06-12 498.29998779296875 Sidewalk Cafe Interest for Consent Fee
3046030 SWC-CON CREDITED 2019-06-12 445 Petition For Revocable Consent Fee
3046029 LICENSE CREDITED 2019-06-12 510 Sidewalk Cafe License Fee
3046031 SWC-CON-ONL CREDITED 2019-06-12 7639.39013671875 Sidewalk Cafe Consent Fee
2773097 SWC-CIN-INT INVOICED 2018-04-10 489 Sidewalk Cafe Interest for Consent Fee
2753029 SWC-CON-ONL INVOICED 2018-03-01 7496.9501953125 Sidewalk Cafe Consent Fee
2659307 RENEWAL INVOICED 2017-08-24 510 Two-Year License Fee
2659308 SWC-CON CREDITED 2017-08-24 445 Petition For Revocable Consent Fee
2590920 SWC-CIN-INT INVOICED 2017-04-15 478.9800109863281 Sidewalk Cafe Interest for Consent Fee

Date of last update: 19 Feb 2025

Sources: New York Secretary of State