Search icon

CITY 9316 INC.

Print

Details

Entity Number 3880445

Status Active

NameCITY 9316 INC.

CountyKings

Date of registration 19 Nov 2009 (15 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 9316 4TH AVENUE, BROOKLYN, NY, United States, 11209

Address ZIP code 11209

Contact Details

Phone +1 718-833-7788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

SHUJIAO CHEN

Chief Executive Officer

9316 4TH AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address

CITY 9316 INC.

DOS Process Agent

9316 4TH AVENUE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date Last renew date End date Address Description

0340-22-103759

Alcohol sale

2022-08-09

2022-08-09

2024-08-31

9316 4TH AVE, BROOKLYN, New York, 11209

Restaurant

1384302-DCA

Inactive

Business

2011-03-11

2013-12-15

History

Start date End date Type Value

2023-01-17

2024-01-18

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2022-10-11

2023-01-17

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2009-11-19

2022-10-11

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2009-11-19

2012-06-22

Address

1656 73RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

191104063029

2019-11-04

BIENNIAL STATEMENT

2019-11-01

171107006339

2017-11-07

BIENNIAL STATEMENT

2017-11-01

151110006139

2015-11-10

BIENNIAL STATEMENT

2015-11-01

131113006702

2013-11-13

BIENNIAL STATEMENT

2013-11-01

120622006080

2012-06-22

BIENNIAL STATEMENT

2011-11-01

091119000077

2009-11-19

CERTIFICATE OF INCORPORATION

2009-11-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

1062683

SWC-CON

INVOICED

2012-03-01

304.44000244140625

Sidewalk Consent Fee

1062684

SWC-CON

INVOICED

2011-06-30

3470.7099609375

Sidewalk Consent Fee

1062679

LICENSE

INVOICED

2011-03-11

510

Two-Year License Fee

1062682

CNV_FS

INVOICED

2011-03-08

1500

Comptroller's Office security fee - sidewalk cafT

1062680

CNV_PC

INVOICED

2011-03-08

445

Petition for revocable Consent - SWC Review Fee

1062681

PLANREVIEW

INVOICED

2011-03-08

310

Plan Review Fee

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts