Name: | 233 EAST 34TH ST. REST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1986 (39 years ago) |
Date of dissolution: | 02 Dec 2016 |
Entity Number: | 1123826 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 4011 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234 |
Address: | 233 EAST 34TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 233 EAST 34TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MELAIM BAUTA | Chief Executive Officer | 4011 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1986-11-03 | 1998-11-10 | Address | 233 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161202000579 | 2016-12-02 | CERTIFICATE OF DISSOLUTION | 2016-12-02 |
121129002403 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
110105002706 | 2011-01-05 | BIENNIAL STATEMENT | 2010-11-01 |
081113002373 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
061113002236 | 2006-11-13 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State