Search icon

WEST HEMPSTEAD SIZZLER, INC.

Company Details

Name: WEST HEMPSTEAD SIZZLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1986 (39 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1108660
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 112 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
RAVINDRA BEHARRY Chief Executive Officer 112 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
1986-09-02 1995-06-19 Address 2004 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1798151 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
950619002085 1995-06-19 BIENNIAL STATEMENT 1993-09-01
B396788-3 1986-09-02 CERTIFICATE OF INCORPORATION 1986-09-02

Date of last update: 27 Feb 2025

Sources: New York Secretary of State