Name: | GHM REST. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1988 (37 years ago) |
Date of dissolution: | 06 Dec 2019 |
Entity Number: | 1268394 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 1215 FIRST AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1215 FIRST AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
DAVID MASSEY | Chief Executive Officer | 129 BUCKINGHAM ROAD, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-19 | 2010-07-23 | Address | 1215 FIRST AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2008-06-19 | 2010-07-23 | Address | 129 BUCKINGHAM RD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2008-06-19 | 2010-07-23 | Address | 1215 FIRST AVENUE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2004-08-12 | 2008-06-19 | Address | 1215 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-06-18 | 2008-06-19 | Address | 1591 2ND AVE., NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191206000840 | 2019-12-06 | CERTIFICATE OF DISSOLUTION | 2019-12-06 |
120719002756 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
100723002035 | 2010-07-23 | BIENNIAL STATEMENT | 2010-06-01 |
080619002147 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
060616002426 | 2006-06-16 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State