Search icon

RCI DINING SERVICES (37TH STREET), INC.

Headquarter

Company Details

Name: RCI DINING SERVICES (37TH STREET), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1990 (34 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1493080
ZIP code: 10018
County: Schenectady
Place of Formation: New York
Address: 61 W 37TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RCI DINING SERVICES (37TH STREET), INC., CONNECTICUT 2873446 CONNECTICUT

Chief Executive Officer

Name Role Address
KESERA SENEVIRATNE Chief Executive Officer C/O KINEMATICS, 61 W 37TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 W 37TH ST, NEW YORK, NY, United States, 10018

Licenses

Number Type Date Last renew date End date Address Description
0423-21-120017 Alcohol sale 2023-11-16 2023-11-16 2025-10-31 61 W 37TH ST, NEW YORK, NY, 10018 Additional Bar
0340-21-119391 Alcohol sale 2023-11-02 2023-11-02 2025-10-31 61 W 37TH ST, NEW YORK, New York, 10018 Restaurant

History

Start date End date Type Value
2023-07-26 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-03 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-19 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-17 2023-09-07 Address 61 W 37TH ST, NEW YORK, NY, 10018, 6215, USA (Type of address: Service of Process)
2001-01-17 2023-09-07 Address C/O KINEMATICS, 61 W 37TH ST, NEW YORK, NY, 10018, 6215, USA (Type of address: Chief Executive Officer)
1997-05-07 2001-01-17 Address MILTON SYMONDS, 61 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-01-14 1997-05-07 Address % THE CORPORATION, 61 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-01-14 2001-01-17 Address 61 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-01-14 2001-01-17 Address 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1992-05-07 1993-01-14 Address 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907000186 2023-07-26 CERTIFICATE OF PAYMENT OF TAXES 2023-07-26
DP-2141550 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130426000523 2013-04-26 CERTIFICATE OF AMENDMENT 2013-04-26
130125002405 2013-01-25 BIENNIAL STATEMENT 2012-12-01
110302002862 2011-03-02 BIENNIAL STATEMENT 2010-12-01
081202002243 2008-12-02 BIENNIAL STATEMENT 2008-12-01
070109002578 2007-01-09 BIENNIAL STATEMENT 2006-12-01
050114002038 2005-01-14 BIENNIAL STATEMENT 2004-12-01
030117002599 2003-01-17 BIENNIAL STATEMENT 2002-12-01
010117002253 2001-01-17 BIENNIAL STATEMENT 2000-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State