Name: | FATHER BRAD'S BROADWAY DINING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1985 (40 years ago) |
Date of dissolution: | 08 Jul 1993 |
Entity Number: | 1008023 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | New York |
Address: | ATT:PAUL S. GOODMAN ESQ., 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Principal Address: | 158 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%WHITMAN & RANSOM | DOS Process Agent | ATT:PAUL S. GOODMAN ESQ., 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
MICHAEL WEIDSTEIN | Chief Executive Officer | 158 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1985-06-27 | 1990-06-25 | Address | 215 W. 29TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930708000292 | 1993-07-08 | CERTIFICATE OF MERGER | 1993-07-08 |
930210002969 | 1993-02-10 | BIENNIAL STATEMENT | 1992-06-01 |
C156176-2 | 1990-06-25 | CERTIFICATE OF AMENDMENT | 1990-06-25 |
B241951-4 | 1985-06-27 | CERTIFICATE OF INCORPORATION | 1985-06-27 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State