Search icon

SABROSURA RESTAURANT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SABROSURA RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1982 (44 years ago)
Date of dissolution: 31 May 2017
Entity Number: 743702
ZIP code: 11377
County: Bronx
Place of Formation: New York
Address: 34-18 62ND STREET, WOODSIDE, NY, United States, 11377
Principal Address: 13 CAMPUS PL, APT 5L, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAI LING MOCK DOS Process Agent 34-18 62ND STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
LAP YING SAM Chief Executive Officer 163-33 22ND AVE, WHITESTAGE, NY, United States, 11357

Licenses

Number Status Type Date End date
1311514-DCA Inactive Business 2009-03-18 2018-05-15

History

Start date End date Type Value
2010-01-22 2012-03-21 Address 13 CAMPUS PL APT 5L, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2002-01-02 2010-01-22 Address 163-33 22ND AVE, NEW YORK, NY, 11347, USA (Type of address: Chief Executive Officer)
2002-01-02 2010-01-22 Address 13 CAMPUS PL APT 8L, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2002-01-02 2010-01-22 Address 34-18-62, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1994-02-28 2002-01-02 Address 1200 CASTLE HILL AVENUE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170531000577 2017-05-31 CERTIFICATE OF DISSOLUTION 2017-05-31
140221002379 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120321002926 2012-03-21 BIENNIAL STATEMENT 2012-01-01
100122002665 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080108002825 2008-01-08 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2556305 SWC-CON-ONL INVOICED 2017-02-21 19570.810546875 Sidewalk Cafe Consent Fee
2335723 SWC-CON CREDITED 2016-04-28 445 Petition For Revocable Consent Fee
2335722 RENEWAL INVOICED 2016-04-28 510 Two-Year License Fee
2287139 SWC-CON-ONL INVOICED 2016-02-27 19168.26953125 Sidewalk Cafe Consent Fee
1990544 SWC-CON-ONL INVOICED 2015-02-19 19035.029296875 Sidewalk Cafe Consent Fee
1869903 SWC-CON INVOICED 2014-10-31 445 Petition For Revocable Consent Fee
1711481 SWC-CON CREDITED 2014-06-20 445 Sidewalk Cafe Revocable Consent Fee
1711480 RENEWAL INVOICED 2014-06-20 510 Two-Year License Fee
1711510 PLAN-FEE-EN INVOICED 2014-06-20 1650 Department of City Planning Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State