Search icon

STAGE DELICATESSEN & RESTAURANT INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
PAUL ZOLENGE Chief Executive Officer 834 7TH AVENUE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 834 7TH AVENUE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
0733469-DCA Inactive Business 2007-03-01 2013-05-15

History

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)

Filings

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

Fine And Fees

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

Trademarks Section

Serial Number:
73710676
Mark:
STAGE DELICATESSEN RESTAURANT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1988-02-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
STAGE DELICATESSEN RESTAURANT

Goods And Services

For:
DELICATESSEN AND RESTAURANT SERVICES
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72346409
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1969-12-16
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
DELICATESSEN PRODUCTS-NAMELY, SALAMI
International Classes:
046 - Primary Class
Class Status:
Expired
Serial Number:
72345874
Mark:
STAGE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1969-12-10
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
STAGE

Goods And Services

For:
DELICATESSEN PRODUCTS-NAMELY, SALAMI
First Use:
2061-01-19
International Classes:
029
Class Status:
EXPIRED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State