N.Y. RESTAURANT SUPPLIES, INC.

Name: | N.Y. RESTAURANT SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1982 (43 years ago) |
Entity Number: | 796799 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | TADAO YOSHIDA, 8 STUYVESANT ST, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 212-674-2516
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TADAO YOSHIDA | Chief Executive Officer | 8 STUYVESANT ST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TADAO YOSHIDA, 8 STUYVESANT ST, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0911530-DCA | Inactive | Business | 2006-02-10 | 2020-12-15 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-11 | 2023-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-10-26 | 1996-10-21 | Address | 8 STUYVESANT STREET, NEW YORK, NY, 10003, 7501, USA (Type of address: Chief Executive Officer) |
1993-10-26 | 1998-10-14 | Address | %NY RESTAURANT, 8 STUYVESANT STREET, NEW YORK, NY, 10003, 7501, USA (Type of address: Principal Executive Office) |
1993-10-26 | 1998-10-14 | Address | %NY RESTAURANT, 8 STUYVESANT STREET, NEW YORK, NY, 10003, 7501, USA (Type of address: Service of Process) |
1982-10-05 | 2022-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181004006660 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
141020006312 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
121017002203 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101021002827 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
080929002145 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3176206 | DCA-SUS | CREDITED | 2020-04-20 | 4117.64013671875 | Suspense Account |
3175523 | SWC-CIN-INT | CREDITED | 2020-04-10 | 537.1799926757812 | Sidewalk Cafe Interest for Consent Fee |
3164632 | SWC-CON-ONL | CREDITED | 2020-03-03 | 8235.26953125 | Sidewalk Cafe Consent Fee |
2997955 | SWC-CON-ONL | INVOICED | 2019-03-06 | 8050.10986328125 | Sidewalk Cafe Consent Fee |
2940104 | SWC-CON | INVOICED | 2018-12-06 | 445 | Petition For Revocable Consent Fee |
2940103 | RENEWAL | INVOICED | 2018-12-06 | 510 | Two-Year License Fee |
2781866 | SWC-CIN-INT | INVOICED | 2018-04-26 | 515.2999877929688 | Sidewalk Cafe Interest for Consent Fee |
2773806 | SWC-CIN-INT | CREDITED | 2018-04-10 | 515.3099975585938 | Sidewalk Cafe Interest for Consent Fee |
2752299 | SWC-CON-ONL | INVOICED | 2018-03-01 | 7900.009765625 | Sidewalk Cafe Consent Fee |
2555842 | SWC-CON-ONL | INVOICED | 2017-02-21 | 7737.52001953125 | Sidewalk Cafe Consent Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State