Name: | 61 RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1986 (39 years ago) |
Entity Number: | 1071339 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 34 E. 61ST ST., NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES PALMER | Chief Executive Officer | 34 E. 61ST ST., NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
CHARLES PALMER | DOS Process Agent | 34 E. 61ST ST., NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-14 | 2010-05-04 | Address | 34 E. 61ST ST., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1998-04-14 | 2010-05-04 | Address | 34 E. 61ST ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-04-14 | 2010-05-04 | Address | 34 E. 61ST ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1992-12-08 | 1998-04-14 | Address | 32 EAST 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 1998-04-14 | Address | 34 EAST 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100504002748 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
080425002123 | 2008-04-25 | BIENNIAL STATEMENT | 2008-04-01 |
060424003297 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
040416002206 | 2004-04-16 | BIENNIAL STATEMENT | 2004-04-01 |
020403002671 | 2002-04-03 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State