TORTILLA FLATS, INC.

Name: | TORTILLA FLATS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1982 (43 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 769305 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 767 WASHINGTON STREET, NEW YORK, NY, United States, 10014 |
Contact Details
Phone +1 212-243-1053
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 767 WASHINGTON STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
ANDREW SECULAR | Chief Executive Officer | 767 WASHINGTON STREET, NEW YORK, NY, United States, 10014 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0805433-DCA | Inactive | Business | 2005-01-28 | 2019-09-15 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-22 | 2021-11-10 | Address | 767 WASHINGTON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1996-04-11 | 2008-05-22 | Address | 767 WASHINGTON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1996-04-11 | 2021-11-10 | Address | 767 WASHINGTON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1982-05-11 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-05-11 | 1996-04-11 | Address | C/O GOTTLIEB RESTAURANT, 343 BLEECKER ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211110000186 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
180502007113 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160510006856 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140514006719 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
120806002135 | 2012-08-06 | BIENNIAL STATEMENT | 2012-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3015279 | SWC-CIN-INT | INVOICED | 2019-04-10 | 589.4099731445312 | Sidewalk Cafe Interest for Consent Fee |
2997940 | SWC-CON-ONL | INVOICED | 2019-03-06 | 9035.83984375 | Sidewalk Cafe Consent Fee |
2773322 | SWC-CIN-INT | INVOICED | 2018-04-10 | 578.4000244140625 | Sidewalk Cafe Interest for Consent Fee |
2752278 | SWC-CON-ONL | INVOICED | 2018-03-01 | 8867.3603515625 | Sidewalk Cafe Consent Fee |
2662232 | RENEWAL | INVOICED | 2017-09-05 | 510 | Two-Year License Fee |
2662233 | SWC-CON | CREDITED | 2017-09-05 | 445 | Petition For Revocable Consent Fee |
2590570 | SWC-CIN-INT | INVOICED | 2017-04-15 | 566.52001953125 | Sidewalk Cafe Interest for Consent Fee |
2555822 | SWC-CON-ONL | INVOICED | 2017-02-21 | 8684.98046875 | Sidewalk Cafe Consent Fee |
2499100 | LL VIO | INVOICED | 2016-11-29 | 250 | LL - License Violation |
2321917 | SWC-CIN-INT | INVOICED | 2016-04-10 | 554.8499755859375 | Sidewalk Cafe Interest for Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-11-05 | Pleaded | THE DISTANCE FROM THE EXTERIOR CORNER OF THE CAF+, MEASURED FROM REMOVABL BASE WALL/RAILING/PLANTER/FENCE TO THE CURBLINE/NEAREST OBSTRUCTION IS LESS THAN 9 FEET. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State