Search icon

PQ EAST 83RD ST, INC

Company Details

Name: PQ EAST 83RD ST, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2013 (12 years ago)
Entity Number: 4382778
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

Contact Details

Phone +1 212-359-9000

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
1465870-DCA Inactive Business 2013-05-24 2020-03-27

History

Start date End date Type Value
2017-04-17 2019-04-19 Address 50 BROAD STREET 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2015-04-23 2017-04-17 Address 644 BROADWAY APT 4W, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2015-04-23 2017-04-17 Address 434 BROADWAY 3RD FL., NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190419060387 2019-04-19 BIENNIAL STATEMENT 2019-04-01
170417006084 2017-04-17 BIENNIAL STATEMENT 2017-04-01
150423006078 2015-04-23 BIENNIAL STATEMENT 2015-04-01
130403000014 2013-04-03 CERTIFICATE OF INCORPORATION 2013-04-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-31 No data 1592 1ST AVE, Manhattan, NEW YORK, NY, 10028 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-23 No data 1592 1ST AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-30 No data 1592 1ST AVE, Manhattan, NEW YORK, NY, 10028 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
3175134 SWC-CIN-INT CREDITED 2020-04-10 602.969970703125 Sidewalk Cafe Interest for Consent Fee
3165200 SWC-CON-ONL CREDITED 2020-03-03 9243.669921875 Sidewalk Cafe Consent Fee
3131664 SWC-CON INVOICED 2019-12-26 445 Petition For Revocable Consent Fee
3131663 RENEWAL INVOICED 2019-12-26 510 Two-Year License Fee
3126744 SWC-CONADJ INVOICED 2019-12-13 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015154 SWC-CIN-INT INVOICED 2019-04-10 589.4099731445312 Sidewalk Cafe Interest for Consent Fee
2998574 SWC-CON-ONL INVOICED 2019-03-06 9035.83984375 Sidewalk Cafe Consent Fee
2772318 SWC-CIN-INT INVOICED 2018-04-06 578.4099731445312 Sidewalk Cafe Interest for Consent Fee
2753038 SWC-CON-ONL INVOICED 2018-03-01 8867.3603515625 Sidewalk Cafe Consent Fee
2715791 SWC-CON CREDITED 2017-12-26 445 Petition For Revocable Consent Fee

Date of last update: 19 Feb 2025

Sources: New York Secretary of State