STAGE DELICATESSEN & RESTAURANT INC.

Name: | STAGE DELICATESSEN & RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1978 (47 years ago) |
Entity Number: | 482678 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 834 7TH AVENUE, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-245-7850
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL ZOLENGE | Chief Executive Officer | 834 7TH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 834 7TH AVENUE, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0733469-DCA | Inactive | Business | 2007-03-01 | 2013-05-15 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-05 | 2012-06-12 | Address | 250 WEST 50TH STREET, APT. 12D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2008-05-05 | 2012-06-12 | Address | 250 WEST 50TH STREET, APT. 12D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-05-05 | 2012-06-12 | Address | 250 WEST 50TH STREET, APT 12D, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-05-01 | 2008-05-05 | Address | 301 W 53 ST., APT. 21C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 2008-05-05 | Address | 301 W 53 ST., APT. 21C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140327027 | 2014-03-27 | ASSUMED NAME LLC INITIAL FILING | 2014-03-27 |
120612002937 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100507002519 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
080505002674 | 2008-05-05 | BIENNIAL STATEMENT | 2008-04-01 |
060503002744 | 2006-05-03 | BIENNIAL STATEMENT | 2006-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1259380 | SWC-CON | INVOICED | 2012-03-01 | 21954.130859375 | Sidewalk Consent Fee |
523955 | PLAN-FEE-EN | INVOICED | 2011-05-17 | 1485 | Sidewalk Cafe Department of City Planning Fee |
1269117 | RENEWAL | INVOICED | 2011-05-16 | 510 | Two-Year License Fee |
523956 | CNV_PC | INVOICED | 2011-05-11 | 445 | Petition for revocable Consent - SWC Review Fee |
1259381 | SWC-CON | INVOICED | 2011-02-14 | 21295.259765625 | Sidewalk Consent Fee |
1259382 | SWC-CON | INVOICED | 2010-02-24 | 20774.990234375 | Sidewalk Consent Fee |
1269109 | RENEWAL | INVOICED | 2009-05-18 | 510 | Two-Year License Fee |
523957 | PLAN-FEE-EN | INVOICED | 2009-05-15 | 1350 | Sidewalk Cafe Department of City Planning Fee |
523958 | CNV_PC | INVOICED | 2009-05-13 | 445 | Petition for revocable Consent - SWC Review Fee |
1259383 | SWC-CON | INVOICED | 2009-02-18 | 20228.810546875 | Sidewalk Consent Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State