Name: | MEZCAL'S RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1989 (36 years ago) |
Entity Number: | 1335841 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 151 ATLANTIC AVE, BROOKLYN, NY, United States, 11201 |
Principal Address: | 522 COURT ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 ATLANTIC AVE, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
MOISES GALLARDO | Chief Executive Officer | 522 COURT ST, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-20 | 2007-03-16 | Address | 522 COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
2001-04-09 | 2003-06-20 | Address | 151 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2001-04-09 | 2003-06-20 | Address | 151 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2001-04-09 | 2003-06-20 | Address | 140-26 QUINCY AVE, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
1997-06-26 | 2001-04-09 | Address | 151 ATLANTIC AVE, BROOKLYN, NY, 11201, 5504, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090309002372 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070316002584 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
050408002361 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
030620002192 | 2003-06-20 | BIENNIAL STATEMENT | 2003-03-01 |
010409002289 | 2001-04-09 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State