Name: | P.R. CREPE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1980 (45 years ago) |
Entity Number: | 638061 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 823 SECOND AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
P.R. CREPE INN PLUS, LTD. | DOS Process Agent | 823 SECOND AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NIKOLAS TSINIAS | Chief Executive Officer | 823 SECOND AVENUE, NEW YORK, NY, United States, 10017 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-22-102179 | Alcohol sale | 2024-03-27 | 2024-03-27 | 2026-03-31 | 823 2ND AVE, NEW YORK, New York, 10017 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-10 | 2020-07-21 | Address | 823 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-08-16 | 2014-07-10 | Address | 873 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1995-08-08 | 2014-07-10 | Address | 823 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1995-08-08 | 2010-08-16 | Address | 51-27 BREWHOR LANE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
1995-08-08 | 2014-07-10 | Address | 823 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1980-07-10 | 2022-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-07-10 | 1995-08-08 | Address | 332 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200721060147 | 2020-07-21 | BIENNIAL STATEMENT | 2020-07-01 |
160708006123 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
140710006975 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120809002084 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100816002570 | 2010-08-16 | BIENNIAL STATEMENT | 2010-07-01 |
060620002598 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
020701002532 | 2002-07-01 | BIENNIAL STATEMENT | 2002-07-01 |
000720002032 | 2000-07-20 | BIENNIAL STATEMENT | 2000-07-01 |
980708002584 | 1998-07-08 | BIENNIAL STATEMENT | 1998-07-01 |
960826002178 | 1996-08-26 | BIENNIAL STATEMENT | 1996-07-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-10-26 | No data | 823 2ND AVE, Manhattan, NEW YORK, NY, 10017 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State