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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 342 EAST 46TH ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RAYNOLD VON SAMSON | Chief Executive Officer | 342 E 46TH ST, NEW YORK, NY, United States, 10017 |
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) |
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