Name: | TONY'S PIER RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1981 (44 years ago) |
Entity Number: | 682782 |
ZIP code: | 10036 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 1 CITY ISLAND AVE, BRONX, NY, United States, 10464 |
Address: | 546 FIFTH AVE, 6TH FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BARATTA, BARATTA & AIDALA LLP | DOS Process Agent | 546 FIFTH AVE, 6TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ANTHONY A. PALUMBO | Chief Executive Officer | 1 CITY ISLAND AVENUE, BRONX, NY, United States, 10464 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 1 CITY ISLAND AVENUE, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer) |
2014-01-15 | 2024-05-07 | Address | 546 FIFTH AVE, 6TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1994-03-25 | 2014-01-15 | Address | 1 CITY ISLAND AVENUE, BRONX, NY, 10464, USA (Type of address: Service of Process) |
1993-06-21 | 2005-03-18 | Address | 1 CITY ISLAND AVENUE, BRONX, NY, 10464, USA (Type of address: Principal Executive Office) |
1993-06-21 | 2024-05-07 | Address | 1 CITY ISLAND AVENUE, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507003670 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
220705002085 | 2022-07-05 | BIENNIAL STATEMENT | 2021-03-01 |
180719006119 | 2018-07-19 | BIENNIAL STATEMENT | 2017-03-01 |
140115002108 | 2014-01-15 | BIENNIAL STATEMENT | 2013-03-01 |
050318003030 | 2005-03-18 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State