Search icon

269 COLUMBUS REST. INC.

Company Details

Name: 269 COLUMBUS REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1981 (43 years ago)
Entity Number: 728075
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 846 7TH AVE 4TH FLR, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-397-0666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAN HICKEY Chief Executive Officer 846 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10023

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
0695954-DCA Inactive Business 2007-03-01 2011-05-15

History

Start date End date Type Value
2009-09-29 2013-10-01 Address 20 WEST 64TH ST APT 19B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2009-03-30 2009-09-29 Address 846 7TH AVE 4TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-02-08 2009-03-30 Address 2328 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1995-07-18 2000-02-08 Address 2328 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1995-07-18 2009-03-30 Address 2328 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1995-07-18 2008-08-11 Address RUPPERT'S WEST RESTAURANT, 269 COLUMBUS AVE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1981-10-15 1995-07-18 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171002006218 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151001006480 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131001006467 2013-10-01 BIENNIAL STATEMENT 2013-10-01
111013002242 2011-10-13 BIENNIAL STATEMENT 2011-10-01
090929002309 2009-09-29 BIENNIAL STATEMENT 2009-10-01
090330002741 2009-03-30 BIENNIAL STATEMENT 2007-10-01
080811000138 2008-08-11 CERTIFICATE OF CHANGE 2008-08-11
000208002657 2000-02-08 BIENNIAL STATEMENT 1999-10-01
971125002233 1997-11-25 BIENNIAL STATEMENT 1997-10-01
950718002586 1995-07-18 BIENNIAL STATEMENT 1993-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1320979 SWC-CON INVOICED 2010-02-24 17647.580078125 Sidewalk Consent Fee
114022 PL VIO INVOICED 2009-10-13 4500 PL - Padlock Violation
638712 PLAN-FEE-EN INVOICED 2009-07-15 850 Sidewalk Cafe Department of City Planning Fee
1320998 RENEWAL INVOICED 2009-07-14 510 Two-Year License Fee
638713 CNV_PC INVOICED 2009-07-10 445 Petition for revocable Consent - SWC Review Fee
1320980 SWC-CON INVOICED 2009-02-18 17183.619140625 Sidewalk Consent Fee
1320981 SWC-CON INVOICED 2008-03-24 17266.029296875 Sidewalk Consent Fee
85966 PL VIO INVOICED 2007-12-04 100 PL - Padlock Violation
1320982 SWC-CON INVOICED 2007-03-21 16653.509765625 Sidewalk Consent Fee
1320999 RENEWAL INVOICED 2007-03-05 510 Two-Year License Fee

Date of last update: 28 Feb 2025

Sources: New York Secretary of State