1034 AMSTERDAM RESTAURANT CORP.

Name: | 1034 AMSTERDAM RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1989 (36 years ago) |
Date of dissolution: | 15 Aug 2014 |
Entity Number: | 1398734 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 1034 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TUNG SHENG YEH | DOS Process Agent | 1034 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
TUNG SHENG YEH | Chief Executive Officer | 1034 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-17 | 2008-01-16 | Address | 1034 AMSTERDAM AVE, NEW YORK, NY, 10025, 1724, USA (Type of address: Principal Executive Office) |
2003-10-17 | 2008-01-16 | Address | 1034 AMSTERDAM AVE, NEW YORK, NY, 10025, 1724, USA (Type of address: Chief Executive Officer) |
2003-10-17 | 2008-01-16 | Address | 1034 AMSTERDAM AVE, NEW YORK, NY, 10025, 1724, USA (Type of address: Service of Process) |
1993-02-04 | 2003-10-17 | Address | 703 DELHAM RD, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2003-10-17 | Address | 703 DELHAM RD, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140815000325 | 2014-08-15 | CERTIFICATE OF DISSOLUTION | 2014-08-15 |
131211002350 | 2013-12-11 | BIENNIAL STATEMENT | 2013-10-01 |
111221002038 | 2011-12-21 | BIENNIAL STATEMENT | 2011-10-01 |
091119002156 | 2009-11-19 | BIENNIAL STATEMENT | 2009-10-01 |
080116003015 | 2008-01-16 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State