A. LA BRASA, INC.

Name: | A. LA BRASA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1988 (37 years ago) |
Date of dissolution: | 26 May 2004 |
Entity Number: | 1226163 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 2651 BROADWAY, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2651 BROADWAY, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
PHILLIP W.L. CHU | Chief Executive Officer | 2651 BROADWAY, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-01 | 2001-12-18 | Address | 2651 BROADWAY, NEW YORK, NY, 10025, 5024, USA (Type of address: Service of Process) |
2000-02-01 | 2001-12-18 | Address | 2651 BROADWAY, NEW YORK, NY, 10025, 5024, USA (Type of address: Chief Executive Officer) |
2000-02-01 | 2001-12-18 | Address | 2651 BROADWAY, NEW YORK, NY, 10025, 5024, USA (Type of address: Principal Executive Office) |
1994-03-07 | 2000-02-01 | Address | 2651 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1993-02-25 | 2000-02-01 | Address | 2651 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040526000514 | 2004-05-26 | CERTIFICATE OF DISSOLUTION | 2004-05-26 |
011218002055 | 2001-12-18 | BIENNIAL STATEMENT | 2002-01-01 |
000201002779 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
980421002596 | 1998-04-21 | BIENNIAL STATEMENT | 1998-01-01 |
940307002503 | 1994-03-07 | BIENNIAL STATEMENT | 1994-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State