Search icon

W.F. RESTAURANTS, INC.

Company Details

Name: W.F. RESTAURANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1983 (42 years ago)
Entity Number: 819084
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 322 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 322 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RAYMOND CRONAUER Chief Executive Officer 322 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129956 Alcohol sale 2023-07-07 2023-07-07 2025-07-31 322 W 46TH STREET, NEW YORK, New York, 10036 Restaurant
0423-23-132441 Alcohol sale 2023-07-07 2023-07-07 2025-07-31 322 W 46TH STREET, NEW YORK, New York, 10036 Additional Bar

History

Start date End date Type Value
1995-06-27 2011-01-31 Address 322 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-06-27 2011-01-31 Address 322 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-06-27 2011-01-31 Address 322 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1983-01-28 2023-06-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1983-01-28 1995-06-27 Address %DAVID I. FERBER, 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130307002464 2013-03-07 BIENNIAL STATEMENT 2013-01-01
110131002002 2011-01-31 BIENNIAL STATEMENT 2011-01-01
090112003126 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070122002480 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050203002306 2005-02-03 BIENNIAL STATEMENT 2005-01-01
021231002278 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010111002207 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990112002202 1999-01-12 BIENNIAL STATEMENT 1999-01-01
970310002176 1997-03-10 BIENNIAL STATEMENT 1997-01-01
950627002147 1995-06-27 BIENNIAL STATEMENT 1994-01-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State