Search icon

THREE AMIGOS RESTAURANT CORP.

Company Details

Name: THREE AMIGOS RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1991 (34 years ago)
Date of dissolution: 03 Jul 2013
Entity Number: 1514928
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 10 GRACE AVENUE, GREAT NECK, NY, United States, 11022
Address: ATTN EIC EUBANKS, 80 CUTTER MILL RD, #308, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF ADAM FABER LLC DOS Process Agent ATTN EIC EUBANKS, 80 CUTTER MILL RD, #308, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JEFFREY R MOSS Chief Executive Officer 10 GRACE AVENUE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2001-03-30 2011-05-18 Address ATTN: GARY SASTOW, 1129 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1993-06-14 2007-04-10 Address 10 GRACE AVENUE, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer)
1991-03-11 2001-03-30 Address 259 SOUTH MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130703000649 2013-07-03 CERTIFICATE OF DISSOLUTION 2013-07-03
110518003007 2011-05-18 BIENNIAL STATEMENT 2011-03-01
090318002697 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070410002149 2007-04-10 BIENNIAL STATEMENT 2007-03-01
050503002328 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030409002228 2003-04-09 BIENNIAL STATEMENT 2003-03-01
010330002888 2001-03-30 BIENNIAL STATEMENT 2001-03-01
990326002027 1999-03-26 BIENNIAL STATEMENT 1999-03-01
970414002903 1997-04-14 BIENNIAL STATEMENT 1997-03-01
940516002298 1994-05-16 BIENNIAL STATEMENT 1994-03-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State