Search icon

RCI DINING SERVICES (37TH STREET), INC.

Headquarter
Company claim

Is this your business?

Get access!

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 (35 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

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

Links between entities

Type:
Headquarter of
Company Number:
2873446
State:
CONNECTICUT

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 C/O KINEMATICS, 61 W 37TH ST, NEW YORK, NY, 10018, 6215, USA (Type of address: Chief Executive Officer)
2001-01-17 2023-09-07 Address 61 W 37TH ST, NEW YORK, NY, 10018, 6215, 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State