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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 322 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RAYMOND CRONAUER | Chief Executive Officer | 322 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
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 |
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) |
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