Name: | GROUP 99, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1988 (36 years ago) |
Date of dissolution: | 10 Oct 2003 |
Entity Number: | 1312998 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BENJAMIN F. NEEDELL, ESQ., 919 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SKADDEN, ARPS, SLATE, MEAGER & FLOM LLP | DOS Process Agent | C/O BENJAMIN F. NEEDELL, ESQ., 919 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1990-02-09 | 1990-02-20 | Name | GROUP 99 MANAGEMENT CORP. |
1988-12-13 | 1990-02-09 | Name | VARICK STREET RESTAURANT, INC. |
1988-12-13 | 1999-08-18 | Address | 299 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031010000831 | 2003-10-10 | CERTIFICATE OF MERGER | 2003-10-10 |
990818000595 | 1999-08-18 | CERTIFICATE OF CHANGE | 1999-08-18 |
C109232-3 | 1990-02-20 | CERTIFICATE OF AMENDMENT | 1990-02-20 |
C106272-3 | 1990-02-09 | CERTIFICATE OF AMENDMENT | 1990-02-09 |
B717161-8 | 1988-12-13 | CERTIFICATE OF INCORPORATION | 1988-12-13 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State