Search icon

EMBASSY BAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMBASSY BAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1121668
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 134 CORTLANDT STREET, NORTH TARRYTOWN, NY, United States, 10591
Principal Address: 134 CORTLANDT ST, NORTH TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 CORTLANDT STREET, NORTH TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
MARTHA JIMENEZ Chief Executive Officer 134 CORTLANDT ST, NORTH TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
1993-11-02 1996-10-30 Address 134 CORTLANDT STREET, NORTH TARRYTOWN, NY, 10591, 2702, USA (Type of address: Chief Executive Officer)
1993-11-02 1996-10-30 Address 134 CORTLANDT STREET, NORTH TARRYTOWN, NY, 10591, 2702, USA (Type of address: Principal Executive Office)
1992-11-05 1993-11-02 Address 132 CORTLANDT ST., NORTH TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-11-02 Address 132 CORTLANDT ST., NORTH TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1986-10-24 1993-11-02 Address 134 CORTLANDT ST, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110049 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
021001002571 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001129002294 2000-11-29 BIENNIAL STATEMENT 2000-10-01
981019002380 1998-10-19 BIENNIAL STATEMENT 1998-10-01
961030002214 1996-10-30 BIENNIAL STATEMENT 1996-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State