Search icon

ZANACA RISTORANTE CORP.

Company Details

Name: ZANACA RISTORANTE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1989 (36 years ago)
Date of dissolution: 28 Apr 2015
Entity Number: 1380418
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 919 THIRD AVE, NEW YORK, NY, United States, 10022
Principal Address: 50 EAST 50TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LONZAR Chief Executive Officer 50 EAST 50TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O FISHBACH HERTAN & REIS DOS Process Agent 919 THIRD AVE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
150428000070 2015-04-28 CERTIFICATE OF DISSOLUTION 2015-04-28
090914002608 2009-09-14 BIENNIAL STATEMENT 2009-08-01
070817003208 2007-08-17 BIENNIAL STATEMENT 2007-08-01
051019002292 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030827002467 2003-08-27 BIENNIAL STATEMENT 2003-08-01

Court Cases

Court Case Summary

Filing Date:
2006-08-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GONZALES
Party Role:
Plaintiff
Party Name:
ZANACA RISTORANTE CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State