Search icon

10-24 TAVERN CORP.

Company Details

Name: 10-24 TAVERN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1989 (36 years ago)
Entity Number: 1402252
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 10-24 154TH ST, WHITESTONE, NY, United States, 11357
Principal Address: 150-14 27TH AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW J GEOGHEGAN Chief Executive Officer 10-24 154TH ST, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10-24 154TH ST, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2001-11-16 2003-10-21 Address 150-03 27TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1999-12-15 2001-11-16 Address 10-24 154TH STREET, WHITESTONE, NY, 11357, 1953, USA (Type of address: Chief Executive Officer)
1998-02-10 2001-11-16 Address 10-24 154TH ST, WHITESTONE, NY, 11357, 1953, USA (Type of address: Principal Executive Office)
1998-02-10 1999-12-15 Address 10-24 154TH ST, WHITESTONE, NY, 11357, 1953, USA (Type of address: Chief Executive Officer)
1995-07-19 1998-02-10 Address 10-24 154TH ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091029003011 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071114002661 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051212002001 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031021002683 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011116002203 2001-11-16 BIENNIAL STATEMENT 2001-11-01

Court Cases

Court Case Summary

Filing Date:
1992-12-28
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
TIME WARNER CABLE OF
Party Role:
Plaintiff
Party Name:
10-24 TAVERN CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State