Search icon

TAS RESTAURANT CORP.

Company Details

Name: TAS RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1983 (42 years ago)
Date of dissolution: 16 May 2012
Entity Number: 860853
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 591 STEWART AVE., GARDEN CITY, NY, United States, 11530
Principal Address: 34-26 BELL BLVD, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-428-9351

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK BRADLEY ROTH, ESQ. DOS Process Agent 591 STEWART AVE., GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
THOMAS ANAUNOSNPOULOS Chief Executive Officer 39-26 BELL BLVD, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
1051025-DCA Inactive Business 2000-12-01 2009-12-31

Filings

Filing Number Date Filed Type Effective Date
120516000477 2012-05-16 CERTIFICATE OF DISSOLUTION 2012-05-16
950419002382 1995-04-19 BIENNIAL STATEMENT 1993-08-01
B009812-3 1983-08-10 CERTIFICATE OF INCORPORATION 1983-08-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
426688 RENEWAL INVOICED 2007-11-17 110 CRD Renewal Fee
426689 RENEWAL INVOICED 2005-11-05 110 CRD Renewal Fee
426690 RENEWAL INVOICED 2003-11-20 110 CRD Renewal Fee
426691 RENEWAL INVOICED 2001-10-24 110 CRD Renewal Fee
9458 TP VIO INVOICED 2001-06-04 750 TP - Tobacco Fine Violation
398295 LICENSE INVOICED 2000-12-01 55 Cigarette Retail Dealer License Fee

Date of last update: 28 Feb 2025

Sources: New York Secretary of State