Search icon

1105 REST. CORP.

Company Details

Name: 1105 REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1991 (34 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1574056
ZIP code: 11223
County: Kings
Place of Formation: New York
Principal Address: 655 NARROWS ROAD NORTH, STATEN ISLAND, NY, United States, 10301
Address: 1105 QUENTIN ROAD, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1105 QUENTIN ROAD, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
STEPHEN SABELLA Chief Executive Officer 655 NARROWS ROAD NORTH, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
1991-09-09 1993-08-25 Address 1105 QUENTIN ROAD, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1207234 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
930825002910 1993-08-25 BIENNIAL STATEMENT 1992-09-01
910909000337 1991-09-09 CERTIFICATE OF INCORPORATION 1991-09-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State