Search icon

11 NEWELL STREET REST. CORP.

Company Details

Name: 11 NEWELL STREET REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1990 (35 years ago)
Date of dissolution: 30 Nov 1994
Entity Number: 1447271
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 11 NEWELL STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 NEWELL STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
WOJCIECH WOJCIECHOWSKI Chief Executive Officer 11 NEWELL STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1990-05-16 1993-06-22 Address 11 NEWELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941130000162 1994-11-30 CERTIFICATE OF DISSOLUTION 1994-11-30
930622002073 1993-06-22 BIENNIAL STATEMENT 1993-05-01
C141780-4 1990-05-16 CERTIFICATE OF INCORPORATION 1990-05-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State