Name: | NATALEX REST. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1984 (41 years ago) |
Entity Number: | 891693 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 166 WEST 4TH ST, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEMINIANO SANZ | Chief Executive Officer | 168 WEST 4TH ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 166 WEST 4TH ST, NEW YORK, NY, United States, 10014 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-131567 | Alcohol sale | 2023-10-02 | 2023-10-02 | 2025-09-30 | 166 W 4TH STREET, NEW YORK, New York, 10014 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-19 | 2010-04-22 | Address | 166 WEST 4TH STREET, NEW YORK, NY, 10014, 3804, USA (Type of address: Chief Executive Officer) |
2002-02-19 | 2010-04-22 | Address | 166 WEST 4TH ST, NEW YORK, NY, 10014, 3804, USA (Type of address: Principal Executive Office) |
2002-02-19 | 2010-04-22 | Address | 166 WEST 4TH ST, NEW YORK, NY, 10014, 3804, USA (Type of address: Service of Process) |
1984-02-01 | 2002-02-19 | Address | 166 W. 4TH ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140402002292 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
120306002649 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
100422002029 | 2010-04-22 | BIENNIAL STATEMENT | 2010-02-01 |
080227002880 | 2008-02-27 | BIENNIAL STATEMENT | 2008-02-01 |
060316002726 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State