Search icon

P.R. CREPE LTD.

Company Details

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

DOS Process Agent

Name Role Address
P.R. CREPE INN PLUS, LTD. DOS Process Agent 823 SECOND AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
NIKOLAS TSINIAS Chief Executive Officer 823 SECOND AVENUE, NEW YORK, NY, United States, 10017

Licenses

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

History

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)

Filings

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

Inspections

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