Name: | BUBBLE AND SQUEAK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1989 (36 years ago) |
Date of dissolution: | 14 Apr 1997 |
Entity Number: | 1339213 |
ZIP code: | 05402 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 265 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Address: | MERRITT & MERRITT, 112 LAKE STREET, P.O. BOX 5839, BURLINGTON, VT, United States, 05402 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
H. KENNETH MERRITT, JR. ESQ. | DOS Process Agent | MERRITT & MERRITT, 112 LAKE STREET, P.O. BOX 5839, BURLINGTON, VT, United States, 05402 |
Name | Role | Address |
---|---|---|
MR. SIMON ABRAHAMS | Chief Executive Officer | % LEG ROOM, INC., 265 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1989-03-29 | 1993-06-02 | Address | H. KENNETH MERRITT JR, 86 LAKE ST.,POB 1506, BURLINGTON, VT, 05402, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970414000827 | 1997-04-14 | CERTIFICATE OF DISSOLUTION | 1997-04-14 |
940408002052 | 1994-04-08 | BIENNIAL STATEMENT | 1994-03-01 |
930602002320 | 1993-06-02 | BIENNIAL STATEMENT | 1993-03-01 |
B759512-3 | 1989-03-29 | CERTIFICATE OF INCORPORATION | 1989-03-29 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State