GRACIE-MUSE RESTAURANT CORP.

Name: | GRACIE-MUSE RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1980 (45 years ago) |
Entity Number: | 624664 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1550 1ST AVE., NEW YORK, NY, United States, 10028 |
Principal Address: | MR MIHAIL KREATSOULAS, 1550 1ST AVE, NEW YORK, NY, United States, 10028 |
Contact Details
Phone +1 212-861-2290
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL KREATSOULAS | Chief Executive Officer | 1550 1ST AVE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1550 1ST AVE., NEW YORK, NY, United States, 10028 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-131173 | No data | Alcohol sale | 2023-02-07 | 2023-02-07 | 2025-02-28 | 401 E 80TH STREET, NEW YORK, New York, 10028 | Restaurant |
0929601-DCA | Inactive | Business | 1997-04-25 | No data | 2003-02-28 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-26 | 2014-08-01 | Address | 1550 1ST AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2002-03-26 | 2020-03-04 | Address | MR MAHAIL KREATSOULAS, 1550 1ST AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1998-04-21 | 2002-03-26 | Address | 1550 1ST AVE., RYE, NY, 10028, USA (Type of address: Chief Executive Officer) |
1998-04-21 | 2002-03-26 | Address | MR. MIHAIL KREATSOULAS, 1550 1ST AVE., RYE, NY, 10028, USA (Type of address: Principal Executive Office) |
1996-04-22 | 1998-04-21 | Address | 1550 1ST AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304060736 | 2020-03-04 | BIENNIAL STATEMENT | 2018-04-01 |
140801002095 | 2014-08-01 | BIENNIAL STATEMENT | 2014-04-01 |
120607002891 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100420003183 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080522003190 | 2008-05-22 | BIENNIAL STATEMENT | 2008-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1397172 | SWC-CON | INVOICED | 2002-03-19 | 3741.47998046875 | Sidewalk Consent Fee |
1397173 | SWC-CON | INVOICED | 2001-03-07 | 3703.860107421875 | Sidewalk Consent Fee |
1397178 | RENEWAL | INVOICED | 2001-01-29 | 324 | Two-Year License Fee |
1397174 | SWC-CON | INVOICED | 2000-02-03 | 3666.239990234375 | Sidewalk Consent Fee |
1397175 | SWC-CON | INVOICED | 1999-04-28 | 3592.3701171875 | Sidewalk Consent Fee |
1397179 | RENEWAL | INVOICED | 1999-02-12 | 324 | Two-Year License Fee |
1397176 | SWC-CON | INVOICED | 1998-04-07 | 3556.800048828125 | Sidewalk Consent Fee |
1382833 | CNV_FS | INVOICED | 1997-12-03 | 187.5 | Comptroller's Office security fee - sidewalk cafT |
1382829 | CNV_FS | INVOICED | 1997-12-03 | 300 | Comptroller's Office security fee - sidewalk cafT |
1397180 | RENEWAL | INVOICED | 1997-04-25 | 324 | Two-Year License Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State