PACHA'S RESTAURANT, INC.

Name: | PACHA'S RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1988 (36 years ago) |
Date of dissolution: | 15 Apr 2014 |
Entity Number: | 1298380 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 93-21 37TH AVE, FLUSHING, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANUEL ARROYAVE | Chief Executive Officer | 93-21 37TH AVE, FLUSHING, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
MANUEL ARROYAVE | DOS Process Agent | 93-21 37TH AVE, FLUSHING, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-09 | 2012-12-11 | Address | 93-21 37TH AVE, FLUSHING, NY, 11372, USA (Type of address: Chief Executive Officer) |
2008-12-09 | 2012-12-11 | Address | 93-21 37TH AVE, FLUSHING, NY, 11372, USA (Type of address: Service of Process) |
2006-11-21 | 2008-12-09 | Address | 93-21 37TH AVE, FLUSHING, NY, 11372, USA (Type of address: Chief Executive Officer) |
2006-11-21 | 2008-12-09 | Address | 93-21 37TH AVE, FLUSHING, NY, 11372, USA (Type of address: Principal Executive Office) |
2006-11-21 | 2008-12-09 | Address | 93-21 37TH AVE, FLUSHING, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140415000560 | 2014-04-15 | CERTIFICATE OF DISSOLUTION | 2014-04-15 |
121211007455 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101221002433 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
081209002994 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
061121002327 | 2006-11-21 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State