Search icon

60TH ST. GOURMET RESTAURANT INC.

Company Details

Name: 60TH ST. GOURMET RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1990 (35 years ago)
Date of dissolution: 04 Mar 1997
Entity Number: 1443519
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 43 EAST 60 STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 EAST 60 STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT SCHRUM Chief Executive Officer 43 EAST 60 STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1990-05-02 1993-09-13 Address 350 FIFTH AVENUE, SUITE 3606, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970304000431 1997-03-04 CERTIFICATE OF DISSOLUTION 1997-03-04
960531002550 1996-05-31 BIENNIAL STATEMENT 1996-05-01
930913002449 1993-09-13 BIENNIAL STATEMENT 1993-05-01
C136427-4 1990-05-02 CERTIFICATE OF INCORPORATION 1990-05-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State