Search icon

120 E. 56TH ST. REST. CORP.

Company Details

Name: 120 E. 56TH ST. REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1990 (35 years ago)
Date of dissolution: 13 Nov 2024
Entity Number: 1451387
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 120 EAST 56TH STREET, NEW YORK, NY, United States, 10022
Address: 21 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZDRAVKO BOZIC Chief Executive Officer 120 EAST 56TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
120 E. 56TH ST. REST. CORP. DOS Process Agent 21 WEST 38TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 120 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-06-06 2024-12-02 Address 21 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-07-07 2016-06-06 Address 120 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-05-29 2010-07-07 Address 120 EAST 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-08-05 2024-12-02 Address 120 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202006183 2024-11-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-13
211025001798 2021-10-25 BIENNIAL STATEMENT 2021-10-25
160606007097 2016-06-06 BIENNIAL STATEMENT 2016-06-01
120608006417 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100707002315 2010-07-07 BIENNIAL STATEMENT 2010-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State