1621 RESTAURANTS, INC.

Name: | 1621 RESTAURANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1980 (45 years ago) |
Entity Number: | 666850 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1621 SECOND AVENUE, NEW YORK, NY, United States, 10028 |
Contact Details
Phone +1 212-772-2242
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE P ISAAK | DOS Process Agent | 1621 SECOND AVENUE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
ANNE P ISAAK | Chief Executive Officer | 1621 SECOND AVENUE, NEW YORK, NY, United States, 10028 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-129821 | No data | Alcohol sale | 2023-02-10 | 2023-02-10 | 2025-02-28 | 1621 2ND AVENUE, NEW YORK, New York, 10028 | Restaurant |
2038594-DCA | Inactive | Business | 2016-06-03 | No data | 2020-12-15 | No data | No data |
1104386-DCA | Inactive | Business | 2005-02-08 | No data | 2009-09-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-01 | 2018-04-19 | Address | 1621 SECOND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1995-02-01 | 2018-04-19 | Address | 1621 SECOND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1995-02-01 | 2018-04-19 | Address | 1621 SECOND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1980-12-01 | 2023-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-12-01 | 1995-02-01 | Address | 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180419002032 | 2018-04-19 | BIENNIAL STATEMENT | 2016-12-01 |
101214002891 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081229002958 | 2008-12-29 | BIENNIAL STATEMENT | 2008-12-01 |
061128002805 | 2006-11-28 | BIENNIAL STATEMENT | 2006-12-01 |
050120002872 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3176637 | DCA-SUS | CREDITED | 2020-04-23 | 7184.85009765625 | Suspense Account |
3165537 | SWC-CON-ONL | CREDITED | 2020-03-03 | 7184.85009765625 | Sidewalk Cafe Consent Fee |
2998898 | SWC-CON-ONL | INVOICED | 2019-03-06 | 7023.31005859375 | Sidewalk Cafe Consent Fee |
2933552 | RENEWAL | INVOICED | 2018-11-23 | 510 | Two-Year License Fee |
2933553 | SWC-CON | INVOICED | 2018-11-23 | 445 | Petition For Revocable Consent Fee |
2753549 | SWC-CON-ONL | INVOICED | 2018-03-01 | 6892.35986328125 | Sidewalk Cafe Consent Fee |
2557290 | SWC-CON-ONL | INVOICED | 2017-02-21 | 6750.60009765625 | Sidewalk Cafe Consent Fee |
2384370 | SWC-CONADJ | INVOICED | 2016-07-18 | 5109.27978515625 | Sidewalk Cafe Consent Fee Manual Adjustment |
2384230 | DCA-SUS | CREDITED | 2016-07-18 | 200 | Suspense Account |
2358103 | SWC-CON-ONL | CREDITED | 2016-06-03 | 4909 | Sidewalk Cafe Consent Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State