Search icon

SHIRT RESTAURANT CORP.

Print

Details

Entity Number 1082926

Status Active

NameSHIRT RESTAURANT CORP.

CountyNew York

Date of registration 15 May 1986 (38 years ago)

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

DOS Process Agent

Name Role Address

PAVIA & HARCOURT

DOS Process Agent

590 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address

JOHN MCLAUGHLIN

Chief Executive Officer

1305 MADISON AVE, 93RD STREET, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date Last renew date End date Address Description

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

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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