Entity Number 1082926
Status Active
NameSHIRT RESTAURANT CORP.
CountyNew York
Date of registration 15 May 1986 (38 years ago) 15 May 1986
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 590 MADISON AVENUE, NEW YORK, NY, United States, 10022
Address ZIP code 10022
Principal Address 1305 MADISON AVE, @ 93RD ST, NEW YORK, NY, United States, 10128
Principal Address ZIP code 10128
Contact Details
Phone +1 917-750-2204
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
PAVIA & HARCOURT
DOS Process Agent
590 MADISON AVENUE, NEW YORK, NY, United States, 10022
JOHN MCLAUGHLIN
Chief Executive Officer
1305 MADISON AVE, 93RD STREET, NEW YORK, NY, United States, 10128
0340-22-106860
Alcohol sale
2022-11-28
2022-11-28
2024-11-30
1305 MADISON AVENUE, NEW YORK, New York, 10128
Restaurant
1191523-DCA
Inactive
Business
2005-03-23
2021-09-15
2008-07-28
2010-06-09
Address
1305 MADISON AVE C, 93RD STREET, NEW YORK, NY, 10128, 1327, USA (Type of address: Chief Executive Officer)
2002-05-07
2008-07-28
Address
1305 MADISON AVE, NEW YORK, NY, 10128, 1327, USA (Type of address: Chief Executive Officer)
2002-05-07
2006-06-12
Address
1305 MADISON AVE, NEW YORK, NY, 10128, 1327, USA (Type of address: Principal Executive Office)
1986-05-15
2014-06-25
Address
600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
140625006263
2014-06-25
BIENNIAL STATEMENT
2014-05-01
120801002054
2012-08-01
BIENNIAL STATEMENT
2012-05-01
100609002392
2010-06-09
BIENNIAL STATEMENT
2010-05-01
080728002236
2008-07-28
BIENNIAL STATEMENT
2008-05-01
060612002528
2006-06-12
BIENNIAL STATEMENT
2006-05-01
020507002645
2002-05-07
BIENNIAL STATEMENT
2002-05-01
B359444-7
1986-05-15
CERTIFICATE OF INCORPORATION
1986-05-15
2018-06-22
1305 MADISON AVE, Manhattan, NEW YORK, NY, 10128
No Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2015-12-16
1305 MADISON AVE, Manhattan, NEW YORK, NY, 10128
No Evidence of Activity
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2014-08-07
1305 MADISON AVE, Manhattan, NEW YORK, NY, 10128
No Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
3174547
SWC-CIN-INT
CREDITED
2020-04-10
211.0500030517578
Sidewalk Cafe Interest for Consent Fee
3164777
SWC-CON-ONL
CREDITED
2020-03-03
3235.280029296875
Sidewalk Cafe Consent Fee
3086073
RENEWAL
INVOICED
2019-09-17
510
Two-Year License Fee
3086074
SWC-CON
INVOICED
2019-09-17
445
Petition For Revocable Consent Fee
3015665
SWC-CIN-INT
CREDITED
2019-04-10
206.27999877929688
Sidewalk Cafe Interest for Consent Fee
2998150
SWC-CON-ONL
INVOICED
2019-03-06
3162.5400390625
Sidewalk Cafe Consent Fee
2752503
SWC-CON-ONL
INVOICED
2018-03-01
3103.580078125
Sidewalk Cafe Consent Fee
2667326
RENEWAL
INVOICED
2017-09-18
510
Two-Year License Fee
2667327
SWC-CON
CREDITED
2017-09-18
445
Petition For Revocable Consent Fee
2556080
SWC-CON-ONL
INVOICED
2017-02-21
3039.739990234375
Sidewalk Cafe Consent Fee
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts