Name: | JASEM RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1991 (34 years ago) |
Entity Number: | 1543000 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1026 1ST AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MANOLIDIS | Chief Executive Officer | 1026 1ST AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1026 1ST AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1991-04-25 | 1995-05-09 | Address | 400 EAST 57TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190913060242 | 2019-09-13 | BIENNIAL STATEMENT | 2019-04-01 |
151105006515 | 2015-11-05 | BIENNIAL STATEMENT | 2015-04-01 |
130809002141 | 2013-08-09 | BIENNIAL STATEMENT | 2013-04-01 |
110613002531 | 2011-06-13 | BIENNIAL STATEMENT | 2011-04-01 |
090430002557 | 2009-04-30 | BIENNIAL STATEMENT | 2009-04-01 |
070418002762 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
050715002434 | 2005-07-15 | BIENNIAL STATEMENT | 2005-04-01 |
030418002118 | 2003-04-18 | BIENNIAL STATEMENT | 2003-04-01 |
010531002591 | 2001-05-31 | BIENNIAL STATEMENT | 2001-04-01 |
990512002417 | 1999-05-12 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State