Name: | 92ND STREET TAVERN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1989 (36 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1350921 |
ZIP code: | 11417 |
County: | Queens |
Place of Formation: | New York |
Address: | 88-14 LIBERTY AVE, OZONE PARK, NY, United States, 11417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88-14 LIBERTY AVE, OZONE PARK, NY, United States, 11417 |
Name | Role | Address |
---|---|---|
JOANN DELUNIVERSITA | Chief Executive Officer | 88-14 LIBERTY AVE, OZONE PARK, NY, United States, 11417 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-02 | 2007-05-30 | Address | 88-14 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office) |
2003-05-02 | 2007-05-30 | Address | 88-14 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer) |
2003-05-02 | 2007-05-30 | Address | 88-14 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
1992-12-02 | 2003-05-02 | Address | 92-06 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 2003-05-02 | Address | 92-06 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1745975 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
070530002539 | 2007-05-30 | BIENNIAL STATEMENT | 2007-05-01 |
050926002429 | 2005-09-26 | BIENNIAL STATEMENT | 2005-05-01 |
030502002806 | 2003-05-02 | BIENNIAL STATEMENT | 2003-05-01 |
010518002513 | 2001-05-18 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State