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
Name | Role | Address |
---|---|---|
PETER WALSH | Chief Executive Officer | 4015 BROADWAY, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
DONALD BERNSTEIN | DOS Process Agent | 1177 AVENUE OF THE AMERICAS,, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1283230-DCA | Inactive | Business | 2008-05-12 | 2020-12-15 |
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 |
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 |
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 |
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