Search icon

NEW YORK AVENUE TAVERN, INC.

Company Details

Name: NEW YORK AVENUE TAVERN, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 11 Mar 2016 (9 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 001661266
Principal Address: 1765 BATH AVENUE, BROOKLYN, NY, 11214, USA
Purpose: THE OPERATION OF A RESTAURANT/TAVERN. Title: 7-1.2
Fictitious names: What Cheer Tavern (trading name, 2017-02-01 - 2018-06-01)

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CHRISTOPHER M. MULHEARN, ESQ. Agent 1300 DIVISION ROAD SUITE 304, WEST WARWICK, RI, 02893, USA

PRESIDENT

Name Role Address
ANTHONY CALAFIORE PRESIDENT 56 RYAN PLACE STATEN ISLAND, NY 10312 USA

SECRETARY

Name Role Address
ANTHONY CALAFIORE SECRETARY 56 RYAN PLACE STATEN ISLAND, NY 10312 USA

Filings

Number Name File Date
202082902900 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055142320 Revocation Notice For Failure to File An Annual Report 2020-09-16
201989838080 Annual Report 2019-04-03
201874550080 Statement of Change of Registered/Resident Agent Office 2018-08-14
201868023600 Statement of Abandonment of Use of Fictitious Business Name 2018-06-01
201860746840 Annual Report 2018-03-22
201860746930 Annual Report 2018-03-22
201860746480 Reinstatement 2018-03-22
201752868760 Revocation Certificate For Failure to File the Annual Report for the Year 2017-11-02
201747951730 Revocation Notice For Failure to File An Annual Report 2017-07-27

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State