Search icon

A5A RESTAURANT INC.

Company Details

Name: A5A RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2014 (10 years ago)
Entity Number: 4665238
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 335 Madison Avenue, 28th FL, NEW YORK, NY, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
TOM CHAN Chief Executive Officer 335 MADISON AVENUE, 28TH FL, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133866 Alcohol sale 2023-01-23 2023-01-23 2025-01-31 717 FIFTH AVENUE, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2024-02-16 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-02-21 Address 335 MADISON AVENUE, 28TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-21 Address 80 State Street, 28th Floor, Albany, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-11-12 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-12 2024-02-07 Address 450 WEST 15TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221000610 2024-02-20 CERTIFICATE OF CHANGE BY ENTITY 2024-02-20
240207004621 2024-02-07 BIENNIAL STATEMENT 2024-02-07
141112010500 2014-11-12 CERTIFICATE OF INCORPORATION 2014-11-12

Date of last update: 18 Feb 2025

Sources: New York Secretary of State