-
Home Page
›
-
Counties
›
-
New York
›
-
10023
›
-
316 RESTAURANT CORP.
Company Details
Name: |
316 RESTAURANT CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
10 Mar 1982 (43 years ago)
|
Date of dissolution: |
05 Jul 2012 |
Entity Number: |
756483 |
ZIP code: |
10023
|
County: |
New York |
Place of Formation: |
New York |
Address: |
316 COLUMBUS AVE, NEW YORK, NY, United States, 10023 |
Contact Details
Phone
+1 212-724-7073
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
316 COLUMBUS AVE, NEW YORK, NY, United States, 10023
|
Chief Executive Officer
Name |
Role |
Address |
VIJAY GUPTA
|
Chief Executive Officer
|
316 COLUMBUS AVE, NEW YORK, NY, United States, 10023
|
Licenses
Number |
Status |
Type |
Date |
End date |
0806050-DCA
|
Inactive
|
Business
|
2007-03-01
|
2011-12-15
|
History
Start date |
End date |
Type |
Value |
1982-03-10
|
2010-06-09
|
Address
|
485 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120705000759
|
2012-07-05
|
CERTIFICATE OF DISSOLUTION
|
2012-07-05
|
100609002869
|
2010-06-09
|
BIENNIAL STATEMENT
|
2010-03-01
|
080306002173
|
2008-03-06
|
BIENNIAL STATEMENT
|
2008-03-01
|
040616002148
|
2004-06-16
|
BIENNIAL STATEMENT
|
2004-03-01
|
020606002434
|
2002-06-06
|
BIENNIAL STATEMENT
|
2002-03-01
|
000320003572
|
2000-03-20
|
BIENNIAL STATEMENT
|
2000-03-01
|
980618002158
|
1998-06-18
|
BIENNIAL STATEMENT
|
1998-03-01
|
950602002195
|
1995-06-02
|
BIENNIAL STATEMENT
|
1994-03-01
|
A848472-4
|
1982-03-10
|
CERTIFICATE OF INCORPORATION
|
1982-03-10
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1259964
|
SWC-CON
|
INVOICED
|
2011-02-14
|
5414.06005859375
|
Sidewalk Consent Fee
|
1259981
|
SWC-CON
|
INVOICED
|
2010-02-24
|
9777.3095703125
|
Sidewalk Consent Fee
|
1333824
|
RENEWAL
|
INVOICED
|
2009-12-15
|
510
|
Two-Year License Fee
|
525607
|
CNV_PC
|
INVOICED
|
2009-12-13
|
445
|
Petition for revocable Consent - SWC Review Fee
|
1259965
|
SWC-CON
|
INVOICED
|
2009-02-18
|
9520.26953125
|
Sidewalk Consent Fee
|
1473549
|
SWC-CON
|
INVOICED
|
2008-03-24
|
9510.75
|
Sidewalk Consent Fee
|
1259967
|
SWC-CON
|
INVOICED
|
2007-03-21
|
7258.1201171875
|
Sidewalk Consent Fee
|
1333825
|
RENEWAL
|
INVOICED
|
2007-02-28
|
510
|
Two-Year License Fee
|
525608
|
PLANREVIEW
|
INVOICED
|
2007-02-27
|
310
|
Plan Review Fee
|
525609
|
CNV_PC
|
INVOICED
|
2007-02-27
|
445
|
Petition for revocable Consent - SWC Review Fee
|
1259968
|
SWC-CON
|
INVOICED
|
2006-04-07
|
6043.58984375
|
Sidewalk Consent Fee
|
1473548
|
SWC-CON
|
INVOICED
|
2005-03-24
|
5844.85986328125
|
Sidewalk Consent Fee
|
1333826
|
RENEWAL
|
INVOICED
|
2005-02-04
|
510
|
Two-Year License Fee
|
1259970
|
SWC-CON
|
INVOICED
|
2004-04-19
|
5741.52001953125
|
Sidewalk Consent Fee
|
1259971
|
SWC-CON
|
INVOICED
|
2003-04-24
|
5348.64013671875
|
Sidewalk Consent Fee
|
1333827
|
RENEWAL
|
INVOICED
|
2003-03-19
|
510
|
Two-Year License Fee
|
1259972
|
SWC-CON
|
INVOICED
|
2002-04-08
|
2122.360107421875
|
Sidewalk Consent Fee
|
1259973
|
SWC-CON
|
INVOICED
|
2001-03-06
|
2101.02001953125
|
Sidewalk Consent Fee
|
1333828
|
RENEWAL
|
INVOICED
|
2001-02-20
|
540
|
Two-Year License Fee
|
1259974
|
SWC-CON
|
INVOICED
|
2000-02-01
|
2079.679931640625
|
Sidewalk Consent Fee
|
1259975
|
SWC-CON
|
INVOICED
|
1999-04-26
|
2037.780029296875
|
Sidewalk Consent Fee
|
1333829
|
RENEWAL
|
INVOICED
|
1999-01-13
|
540
|
Two-Year License Fee
|
233479
|
LL VIO
|
INVOICED
|
1998-05-26
|
100
|
LL - License Violation
|
1259976
|
SWC-CON
|
INVOICED
|
1998-04-03
|
2017.5999755859375
|
Sidewalk Consent Fee
|
1333822
|
RENEWAL
|
INVOICED
|
1997-03-12
|
540
|
Two-Year License Fee
|
1259977
|
SWC-CON
|
INVOICED
|
1997-02-27
|
1998.199951171875
|
Sidewalk Consent Fee
|
1259978
|
SWC-CON
|
INVOICED
|
1996-02-27
|
1978.800048828125
|
Sidewalk Consent Fee
|
1259979
|
SWC-CON
|
INVOICED
|
1995-02-28
|
1959.4000244140625
|
Sidewalk Consent Fee
|
1333823
|
RENEWAL
|
INVOICED
|
1995-01-05
|
540
|
Two-Year License Fee
|
1259982
|
SWC-CON
|
INVOICED
|
1994-02-28
|
1940
|
Sidewalk Consent Fee
|
1259980
|
SWC-CON
|
INVOICED
|
1993-02-28
|
1940
|
Sidewalk Consent Fee
|
525610
|
PLANREVIEW
|
INVOICED
|
1990-08-16
|
670
|
Plan Review Fee
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1105924
|
Fair Labor Standards Act
|
2011-08-23
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2011-08-23
|
Termination Date |
2012-02-28
|
Section |
0201
|
Sub Section |
DO
|
Status |
Terminated
|
Parties
Name |
BERNAL
|
Role |
Plaintiff
|
|
Name |
316 RESTAURANT CORP.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State