2023-06-01
|
2023-06-01
|
Address
|
85 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-06-01
|
2023-06-01
|
Address
|
85 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2022-03-24
|
2023-06-01
|
Address
|
600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
|
2022-03-24
|
2023-06-01
|
Address
|
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2022-03-24
|
2023-06-01
|
Address
|
85 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2021-06-21
|
2023-06-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-06-03
|
2022-03-24
|
Address
|
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2015-11-25
|
2022-03-24
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
|
2015-11-25
|
2021-06-03
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2015-06-16
|
2022-03-24
|
Address
|
85 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2013-07-17
|
2015-06-16
|
Address
|
85 FIFTH AVE., 14TH FLOOR, NEW YORK, NY, 10003, 3019, USA (Type of address: Principal Executive Office)
|
2013-07-17
|
2015-06-16
|
Address
|
85 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2011-06-08
|
2013-07-17
|
Address
|
85 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2011-06-08
|
2013-07-17
|
Address
|
85 FIFTH AVE., NEW YORK, NY, 10003, 3019, USA (Type of address: Principal Executive Office)
|
2010-06-15
|
2015-11-25
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2010-06-15
|
2015-11-25
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2003-02-11
|
2011-06-08
|
Address
|
85 FIFTH AVE., NEW YORK, NY, 10003, 3019, USA (Type of address: Principal Executive Office)
|
2003-02-11
|
2011-06-08
|
Address
|
C/O ARK RESTAURANTS CORP., 85 FIFTH AVE., NEW YORK, NY, 10003, 3019, USA (Type of address: Chief Executive Officer)
|
2003-02-11
|
2010-06-15
|
Address
|
530 FIFTH AVE., NEW YORK, NY, 10036, 5101, USA (Type of address: Service of Process)
|
1993-03-02
|
2003-02-11
|
Address
|
158 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
1993-03-02
|
2003-02-11
|
Address
|
158 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
1990-06-14
|
2003-02-11
|
Address
|
ATTN: PAUL S. GOODMAN, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
|
1987-06-15
|
1990-06-14
|
Address
|
ARK RESTAURANTS CORP, 215 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1987-06-15
|
2021-06-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|