VESELKA ENTERPRISES LTD.

Name: | VESELKA ENTERPRISES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1984 (41 years ago) |
Entity Number: | 944899 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 144 SECOND AVENUE, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 212-228-9682
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON BIRCHARD | Chief Executive Officer | 4483 DOUGLAS AVENUE, BRONX, NY, United States, 10471 |
Name | Role | Address |
---|---|---|
VESELKA ENTERPRISES LTD. | DOS Process Agent | 144 SECOND AVENUE, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0240-21-122968 | No data | Alcohol sale | 2023-12-14 | 2023-12-14 | 2025-11-30 | 144 2ND AVENUE, NEW YORK, New York, 10003 | Restaurant |
0933853-DCA | Inactive | Business | 2003-03-05 | No data | 2021-09-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 221 EAST 17TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 4483 DOUGLAS AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-03 | 2023-05-03 | Address | 221 EAST 17TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904004774 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
230503003630 | 2023-05-03 | BIENNIAL STATEMENT | 2022-09-01 |
140918006094 | 2014-09-18 | BIENNIAL STATEMENT | 2014-09-01 |
120925002178 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
100920002615 | 2010-09-20 | BIENNIAL STATEMENT | 2010-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3176207 | DCA-SUS | CREDITED | 2020-04-20 | 15966.330078125 | Suspense Account |
3164643 | SWC-CON-ONL | CREDITED | 2020-03-03 | 15966.330078125 | Sidewalk Cafe Consent Fee |
3084784 | RENEWAL | INVOICED | 2019-09-13 | 510 | Two-Year License Fee |
3084785 | SWC-CON | INVOICED | 2019-09-13 | 445 | Petition For Revocable Consent Fee |
2997968 | SWC-CON-ONL | INVOICED | 2019-03-06 | 15607.3603515625 | Sidewalk Cafe Consent Fee |
2752317 | SWC-CON-ONL | INVOICED | 2018-03-01 | 15316.349609375 | Sidewalk Cafe Consent Fee |
2660234 | SWC-CON | CREDITED | 2017-08-28 | 445 | Petition For Revocable Consent Fee |
2660233 | RENEWAL | INVOICED | 2017-08-28 | 510 | Two-Year License Fee |
2555862 | SWC-CON-ONL | INVOICED | 2017-02-21 | 15001.3203125 | Sidewalk Cafe Consent Fee |
2286603 | SWC-CON-ONL | INVOICED | 2016-02-26 | 14692.76953125 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-05-02 | Pleaded | FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State