Name: | 12TH RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1958 (67 years ago) |
Date of dissolution: | 02 Apr 2020 |
Entity Number: | 113969 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 560 5TH AVE 3RD FLR, NEW YORK, NY, United States, 10036 |
Address: | 560 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DENNIS RIESE | Chief Executive Officer | 560 5TH AVE 3RD FLR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-21 | 2012-10-09 | Address | 888 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2009-02-26 | 2010-10-21 | Address | 560 5TH AVE 3RD FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-10-10 | 2009-02-26 | Address | 888 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-10-10 | 2009-02-26 | Address | 888 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-03-07 | 2009-02-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402000332 | 2020-04-02 | CERTIFICATE OF MERGER | 2020-04-02 |
181009006238 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161011006220 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141001006295 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121009006319 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State