Search icon

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

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

Court Cases

Court Case Summary

Filing Date:
2011-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
316 RESTAURANT CORP.
Party Role:
Defendant
Party Name:
BERNAL
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State