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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RCI DINING SERVICES (37TH STREET), INC., CONNECTICUT | 2873446 | CONNECTICUT |
Name | Role | Address |
---|---|---|
KESERA SENEVIRATNE | Chief Executive Officer | C/O KINEMATICS, 61 W 37TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 W 37TH ST, NEW YORK, NY, United States, 10018 |
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 |
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) |
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