Name: | SNAPS RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1991 (34 years ago) |
Entity Number: | 1542082 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 230 PARK AVENUE SUITE 455, NEW YORK, NY, United States, 10169 |
Address: | LOAD DAY & LORD, BARRET SMITH, 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BICKY CHAKRABORTY | Chief Executive Officer | KORSBARSVAGEN 1 S-11489, STOCKHOLEM, Sweden |
Name | Role | Address |
---|---|---|
F. SEDWICK BROWNE, ESQ. | DOS Process Agent | LOAD DAY & LORD, BARRET SMITH, 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1991-04-23 | 1992-12-11 | Address | 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991229000295 | 1999-12-29 | ERRONEOUS ENTRY | 1999-12-29 |
DP-1293776 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
000050005026 | 1993-10-01 | BIENNIAL STATEMENT | 1993-04-01 |
921211002590 | 1992-12-11 | BIENNIAL STATEMENT | 1992-04-01 |
910423000053 | 1991-04-23 | CERTIFICATE OF INCORPORATION | 1991-04-23 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State