Search icon

MARICHU RESTAURANT INC.

Company Details

Name: MARICHU RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1991 (34 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1539745
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 342 EAST 46TH ST, NEW YORK, NY, United States, 10017
Principal Address: 17 BEECHTREE LN / 2F, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 342 EAST 46TH ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
RAYNOLD VON SAMSON Chief Executive Officer 342 E 46TH ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-05-18 2003-04-07 Address 342 EAST 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-05-18 2003-04-07 Address 342 EAST 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-04-22 1999-05-18 Address 17 BEECH TREE LANE, 2F, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1993-07-14 1999-05-18 Address 104 KRAFT AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1993-07-14 1997-04-22 Address 26 LATIMER LANE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1992-12-15 1999-05-18 Address 104 KRAFT AVE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1992-12-15 1993-07-14 Address 104 KRAFT AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1991-04-12 1993-07-14 Address 104 KRAFT AVE., BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1747134 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
030407002637 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010427002193 2001-04-27 BIENNIAL STATEMENT 2001-04-01
990518002335 1999-05-18 BIENNIAL STATEMENT 1999-04-01
970422002116 1997-04-22 BIENNIAL STATEMENT 1997-04-01
930714002722 1993-07-14 BIENNIAL STATEMENT 1993-04-01
921215002902 1992-12-15 BIENNIAL STATEMENT 1992-04-01
910412000066 1991-04-12 CERTIFICATE OF INCORPORATION 1991-04-12

Date of last update: 22 Jan 2025

Sources: New York Secretary of State