Search icon

600 WEST 169TH REST. INC.

Company Details

Name: 600 WEST 169TH REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1983 (42 years ago)
Date of dissolution: 21 Nov 2022
Entity Number: 857270
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 122 STRONGS LANE, WATER MILL, NY, United States, 11976
Address: 1177 AVENUE OF THE AMERICAS,, 5TH FLOOR, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-928-1234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER WALSH Chief Executive Officer 4015 BROADWAY, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
DONALD BERNSTEIN DOS Process Agent 1177 AVENUE OF THE AMERICAS,, 5TH FLOOR, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1283230-DCA Inactive Business 2008-05-12 2020-12-15

History

Start date End date Type Value
2019-07-01 2022-11-22 Address 1177 AVENUE OF THE AMERICAS,, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-07-06 2019-07-01 Address 1177 AVENUE OF THE AMERICAS, 5, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-08-31 2019-07-01 Address 1641 THIRD AVE 10A, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2001-07-20 2017-07-06 Address 18 EAST 41ST ST 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-07-20 2005-08-31 Address 1691 THIRD AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1997-07-21 2001-07-20 Address 1691 THIRD AVE, #10A, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1997-07-21 2001-07-20 Address 655 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1995-05-08 2022-11-22 Address 4015 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
1995-05-08 1997-07-21 Address 1623 3RD AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1983-07-25 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221122000127 2022-11-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-21
190701060407 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170706006351 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150701006671 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130716006457 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110726002138 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090720002498 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070712002807 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050831002812 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030725002821 2003-07-25 BIENNIAL STATEMENT 2003-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-28 No data 600 W 169TH ST, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-01 No data 4015 BROADWAY, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-03 No data 4015 BROADWAY, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174685 SWC-CIN-INT CREDITED 2020-04-10 727.6500244140625 Sidewalk Cafe Interest for Consent Fee
3164898 SWC-CON-ONL CREDITED 2020-03-03 11155.419921875 Sidewalk Cafe Consent Fee
2998281 SWC-CON-ONL INVOICED 2019-03-06 10904.6201171875 Sidewalk Cafe Consent Fee
2927447 SWC-CON INVOICED 2018-11-09 445 Petition For Revocable Consent Fee
2927446 RENEWAL INVOICED 2018-11-09 510 Two-Year License Fee
2752640 SWC-CON-ONL INVOICED 2018-03-01 10701.2900390625 Sidewalk Cafe Consent Fee
2590652 SWC-CIN-INT INVOICED 2017-04-15 683.6699829101562 Sidewalk Cafe Interest for Consent Fee
2556263 SWC-CON-ONL INVOICED 2017-02-21 10481.1904296875 Sidewalk Cafe Consent Fee
2512289 RENEWAL INVOICED 2016-12-14 510 Two-Year License Fee
2512290 SWC-CON CREDITED 2016-12-14 445 Petition For Revocable Consent Fee

Date of last update: 28 Feb 2025

Sources: New York Secretary of State