Search icon

NEWARK RESTAURANT CORP.

Company Details

Name: NEWARK RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1989 (36 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1337715
ZIP code: 14513
County: Monroe
Place of Formation: New York
Address: 585 WEST UNION STREET, NEWARK, NY, United States, 14513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 WEST UNION STREET, NEWARK, NY, United States, 14513

Chief Executive Officer

Name Role Address
MARK GRANEY Chief Executive Officer 585 WEST UNION STREET, NEWARK, NY, United States, 14513

History

Start date End date Type Value
1989-03-23 1993-05-04 Address 211 SUTTON PLACE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1390859 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930504002002 1993-05-04 BIENNIAL STATEMENT 1993-03-01
B757435-4 1989-03-23 CERTIFICATE OF INCORPORATION 1989-03-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State