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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MASSIMO MALLOZZI | Chief Executive Officer | 50 BROAD STREET 12TH FLOOR, NEW YORK, NY, United States, 10004 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1465870-DCA | Inactive | Business | 2013-05-24 | 2020-03-27 |
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) |
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 |
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 |
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