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) |
NAICS
722511 Full-Service RestaurantsThis 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
Name | Role | Address |
---|---|---|
CHRISTOPHER M. MULHEARN, ESQ. | Agent | 1300 DIVISION ROAD SUITE 304, WEST WARWICK, RI, 02893, USA |
Name | Role | Address |
---|---|---|
ANTHONY CALAFIORE | PRESIDENT | 56 RYAN PLACE STATEN ISLAND, NY 10312 USA |
Name | Role | Address |
---|---|---|
ANTHONY CALAFIORE | SECRETARY | 56 RYAN PLACE STATEN ISLAND, NY 10312 USA |
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