Entity Number 2080825
Status Active
NameSOFIA 61ST STREET CORP.
CountyNew York
Date of registration 01 Nov 1996 (28 years ago) 01 Nov 1996
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 1740 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address ZIP code 10019
Address ATTN: Christy L. Reuter, ESQ, 12, New York, NY, United States, 10020
Address ZIP code
Contact Details
Phone +1 212-315-1700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
PASQUALE GRANATO
Chief Executive Officer
1740 BROADWAY, NEW YORK, NY, United States, 10019
BLANK ROME LLP
DOS Process Agent
ATTN: Christy L. Reuter, ESQ, 12, New York, NY, United States, 10020
0340-22-112375
Alcohol sale
2022-10-03
2022-10-03
2024-09-30
33 E 61ST, NEW YORK, New York, 10065
Restaurant
1463548-DCA
Inactive
Business
2013-04-26
2020-06-09
1200150-DCA
Inactive
Business
2005-06-10
2011-12-15
1998-11-18
2017-10-23
Address
C/O SOFIA, 95 CHRISTOPHER ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1998-11-18
2017-10-23
Address
95 CHRISTOPHER ST, STE 1C, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1998-11-18
2017-10-23
Address
95 CHRISTOPHER ST, STE 1C, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1996-11-01
2023-06-23
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-01
1998-11-18
Address
TEN CUTTER MILL ROAD, SUITE 301, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
220513000316
2022-05-13
BIENNIAL STATEMENT
2020-11-01
171023006227
2017-10-23
BIENNIAL STATEMENT
2016-11-01
160111002017
2016-01-11
BIENNIAL STATEMENT
2014-11-01
981118002490
1998-11-18
BIENNIAL STATEMENT
1998-11-01
970328000088
1997-03-28
CERTIFICATE OF AMENDMENT
1997-03-28
961101000434
1996-11-01
CERTIFICATE OF INCORPORATION
1996-11-01
2017-05-11
33 E 61ST ST, Manhattan, NEW YORK, NY, 10065
No Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2016-01-14
33 E 61ST ST, Manhattan, NEW YORK, NY, 10065
No Evidence of Activity
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
3179245
DCA-SUS
CREDITED
2020-05-08
310
Suspense Account
3175382
SWC-CIN-INT
CREDITED
2020-04-10
205.52999877929688
Sidewalk Cafe Interest for Consent Fee
3165193
SWC-CON-ONL
CREDITED
2020-03-03
3151.25
Sidewalk Cafe Consent Fee
3156411
PLANREVIEW
CREDITED
2020-02-07
310
Sidewalk Cafe Plan Review Fee
3129886
SWC-CON
INVOICED
2019-12-19
445
Petition For Revocable Consent Fee
3129865
RENEWAL
INVOICED
2019-12-19
510
Two-Year License Fee
3015148
SWC-CIN-INT
INVOICED
2019-04-10
200.94000244140625
Sidewalk Cafe Interest for Consent Fee
2998565
SWC-CON-ONL
INVOICED
2019-03-06
3080.39990234375
Sidewalk Cafe Consent Fee
2775047
SWC-CIN-INT
INVOICED
2018-04-11
197.17999267578125
Sidewalk Cafe Interest for Consent Fee
2773121
SWC-CIN-INT
CREDITED
2018-04-10
197.19000244140625
Sidewalk Cafe Interest for Consent Fee
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts