HANRATTY'S EAST SIDE TAVERN CORP.

Name: | HANRATTY'S EAST SIDE TAVERN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1978 (47 years ago) |
Entity Number: | 492252 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1536 3rd Avenue, New York, NY, USA, 3rd Floor, New York, NY, United States, 10028 |
Principal Address: | 1536 THIRD AVENUE / 3RD FL, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BNS REAL ESTATE | DOS Process Agent | 1536 3rd Avenue, New York, NY, USA, 3rd Floor, New York, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
HANNAH SWETT | Chief Executive Officer | 1536 THIRD AVENUE / 3RD FL, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-16 | 2014-06-10 | Address | 1536 THIRD AVE / 4TH FL, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2006-07-06 | 2012-07-16 | Address | 1536 THIRD AVE 3RD FLR, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2006-07-06 | 2012-07-16 | Address | 1536 THIRD AVE 3RD FLR, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2006-07-06 | 2012-07-16 | Address | 1536 THIRD AE 4TH FLR, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1998-08-18 | 2006-07-06 | Address | 210 EAST 86TH ST., SUITE 404, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220615001371 | 2022-06-15 | BIENNIAL STATEMENT | 2022-06-01 |
200609060756 | 2020-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
180611006409 | 2018-06-11 | BIENNIAL STATEMENT | 2018-06-01 |
160601006207 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
20151203059 | 2015-12-03 | ASSUMED NAME CORP INITIAL FILING | 2015-12-03 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State