Name: | DER-MON REST. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1987 (37 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1202811 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 977 2ND AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN CLANCY | Chief Executive Officer | 977 2ND AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 977 2ND AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1987-09-17 | 1993-09-07 | Address | 977 2ND AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802413 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
991213002140 | 1999-12-13 | BIENNIAL STATEMENT | 1999-09-01 |
970926002072 | 1997-09-26 | BIENNIAL STATEMENT | 1997-09-01 |
931001002627 | 1993-10-01 | BIENNIAL STATEMENT | 1993-09-01 |
930907002059 | 1993-09-07 | BIENNIAL STATEMENT | 1992-09-01 |
B545390-4 | 1987-09-17 | CERTIFICATE OF INCORPORATION | 1987-09-17 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State