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
Name | Role | Address |
---|---|---|
ZDRAVKO BOZIC | Chief Executive Officer | 120 EAST 56TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
120 E. 56TH ST. REST. CORP. | DOS Process Agent | 21 WEST 38TH STREET, NEW YORK, NY, United States, 10018 |
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) |
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