Search icon

CHAI PIZZA & FALAFEL CORP.

Company Details

Name: CHAI PIZZA & FALAFEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1986 (39 years ago)
Date of dissolution: 30 Mar 2009
Entity Number: 1084067
ZIP code: 10952
County: Rockland
Place of Formation: New York
Principal Address: 94 ROUTE 59, MONSEY, NY, United States, 10952
Address: 94 ROUTE 59, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 ROUTE 59, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
ILAN LANDWIRT Chief Executive Officer 94 ROUTE 59, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2002-04-25 2004-07-15 Address 94 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1995-05-17 2002-04-25 Address 94 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1993-08-16 1995-05-17 Address 94 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1993-08-16 1995-05-17 Address 94 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1986-05-20 1993-08-16 Address 92 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090330000374 2009-03-30 CERTIFICATE OF DISSOLUTION 2009-03-30
060518002446 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040715002033 2004-07-15 BIENNIAL STATEMENT 2004-05-01
020425002162 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000523002288 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980427002653 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960516002139 1996-05-16 BIENNIAL STATEMENT 1996-05-01
950517002026 1995-05-17 BIENNIAL STATEMENT 1993-05-01
930816002502 1993-08-16 BIENNIAL STATEMENT 1992-05-01
B360956-4 1986-05-20 CERTIFICATE OF INCORPORATION 1986-05-20

Date of last update: 27 Feb 2025

Sources: New York Secretary of State