Search icon

L.D.M. RESTAURANT CORP.

Company Details

Name: L.D.M. RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1987 (37 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1205843
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1710 SECOND AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA GIORGIANNI Chief Executive Officer 1710 SECOND AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1710 SECOND AVE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1994-01-11 1999-11-16 Address 1710 SECOND AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1992-11-25 1999-11-16 Address 1710 SECOND AVE., NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1992-11-25 1999-11-16 Address 1710 SECOND AVE., NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1992-11-25 1994-01-11 Address 1710 SECOND AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1987-10-01 1992-11-25 Address 1710 SECOND AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1856688 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
051207002534 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031010002531 2003-10-10 BIENNIAL STATEMENT 2003-10-01
011016002584 2001-10-16 BIENNIAL STATEMENT 2001-10-01
991116002597 1999-11-16 BIENNIAL STATEMENT 1999-10-01
971104002689 1997-11-04 BIENNIAL STATEMENT 1997-10-01
940111002209 1994-01-11 BIENNIAL STATEMENT 1993-10-01
921125002831 1992-11-25 BIENNIAL STATEMENT 1992-10-01
B550328-3 1987-10-01 CERTIFICATE OF INCORPORATION 1987-10-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State