FLORIDITA RESTAURANT CORP.

Name: | FLORIDITA RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1980 (45 years ago) |
Date of dissolution: | 09 Jun 2000 |
Entity Number: | 667629 |
ZIP code: | 10031 |
County: | New York |
Place of Formation: | New York |
Address: | 3451 BROADWAY, NEW YORK, NY, United States, 10031 |
Contact Details
Phone +1 212-662-0090
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE B. RUIZ | Chief Executive Officer | 3451 BROADWAY, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3451 BROADWAY, NEW YORK, NY, United States, 10031 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0806731-DCA | Inactive | Business | 1995-01-17 | 1999-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1980-12-19 | 1994-01-31 | Address | 3451 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000609000498 | 2000-06-09 | CERTIFICATE OF DISSOLUTION | 2000-06-09 |
990104002072 | 1999-01-04 | BIENNIAL STATEMENT | 1998-12-01 |
970205002021 | 1997-02-05 | BIENNIAL STATEMENT | 1996-12-01 |
940131002721 | 1994-01-31 | BIENNIAL STATEMENT | 1993-12-01 |
930329002395 | 1993-03-29 | BIENNIAL STATEMENT | 1992-12-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-09-24 | 2019-09-27 | Exchange Goods/Contract Cancelled | NA | 0.00 | Referred to Outside |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
51376 | PL VIO | INVOICED | 2005-11-16 | 1000 | PL - Padlock Violation |
1260110 | SWC-CON | INVOICED | 1998-04-03 | 3016 | Sidewalk Consent Fee |
1334566 | RENEWAL | INVOICED | 1997-03-21 | 540 | Two-Year License Fee |
1260108 | CNV_FS | INVOICED | 1997-03-04 | 390 | Comptroller's Office security fee - sidewalk cafT |
1260107 | CNV_FS | INVOICED | 1997-03-04 | 300 | Comptroller's Office security fee - sidewalk cafT |
1260111 | SWC-CON | INVOICED | 1997-02-27 | 2987 | Sidewalk Consent Fee |
1260112 | SWC-CON | INVOICED | 1996-02-26 | 2958 | Sidewalk Consent Fee |
1260113 | SWC-CON | INVOICED | 1995-02-28 | 2929 | Sidewalk Consent Fee |
1334565 | RENEWAL | INVOICED | 1995-01-17 | 540 | Two-Year License Fee |
1260115 | SWC-CON | INVOICED | 1994-02-28 | 2900 | Sidewalk Consent Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State