Name: | MP 38-14 RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1991 (34 years ago) |
Entity Number: | 1539256 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 38-14 BROADWAY, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PEACOCK | Chief Executive Officer | 390 NEVADA STREET, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38-14 BROADWAY, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-29 | 2011-04-28 | Address | 390 NEVADA ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1993-07-29 | 2007-04-06 | Address | 38-14 BROADWAY, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office) |
1993-03-02 | 2001-05-29 | Address | 390 NEVADA STREET, LINDENHURST, LONG ISLAND CITY, NY, 75735, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 1993-07-29 | Address | 390 NEVADA STREET, LINDENHURST, LONG ISLAND CITY, NY, 75735, USA (Type of address: Principal Executive Office) |
1991-04-10 | 2021-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210427060076 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
181010006226 | 2018-10-10 | BIENNIAL STATEMENT | 2017-04-01 |
130416002263 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110428002154 | 2011-04-28 | BIENNIAL STATEMENT | 2011-04-01 |
090407002944 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State