Name: | MSN RESTAURANT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1991 (33 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1579148 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 415 BUSSE RD, ELK GROVE VILLAGE, IL, United States, 60007 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HARPINDER S NARULA | Chief Executive Officer | 415 BUSSE RD, ELK GROVE VILLAGE, IL, United States, 60007 |
Start date | End date | Type | Value |
---|---|---|---|
1991-10-01 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-10-01 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19257 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19258 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1408931 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
980205002612 | 1998-02-05 | BIENNIAL STATEMENT | 1997-10-01 |
911001000443 | 1991-10-01 | APPLICATION OF AUTHORITY | 1991-10-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State