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
Name | Role | Address |
---|---|---|
DAN HICKEY | Chief Executive Officer | 846 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0695954-DCA | Inactive | Business | 2007-03-01 | 2011-05-15 |
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) |
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 |
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