Search icon

HANRATTY'S EAST SIDE TAVERN CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
BNS REAL ESTATE DOS Process Agent 1536 3rd Avenue, New York, NY, USA, 3rd Floor, New York, NY, United States, 10028

Chief Executive Officer

Name Role Address
HANNAH SWETT Chief Executive Officer 1536 THIRD AVENUE / 3RD FL, NEW YORK, NY, United States, 10028

Legal Entity Identifier

LEI Number:
549300XGAPPBWCYQ0Y08

Registration Details:

Initial Registration Date:
2018-03-15
Next Renewal Date:
2024-05-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State