Name: | FIVE STAR RESTAURANT EQUIPMENT & SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1992 (33 years ago) |
Date of dissolution: | 09 May 2003 |
Entity Number: | 1614702 |
ZIP code: | 10013 |
County: | Queens |
Place of Formation: | New York |
Address: | 354A BROOME STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 354A BROOME STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
Y.C. HO | Chief Executive Officer | 354A BROOME STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-21 | 1993-02-24 | Address | 101-46 111TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030509000758 | 2003-05-09 | CERTIFICATE OF DISSOLUTION | 2003-05-09 |
020205002748 | 2002-02-05 | BIENNIAL STATEMENT | 2002-02-01 |
000307002187 | 2000-03-07 | BIENNIAL STATEMENT | 2000-02-01 |
980211002046 | 1998-02-11 | BIENNIAL STATEMENT | 1998-02-01 |
940214002271 | 1994-02-14 | BIENNIAL STATEMENT | 1994-02-01 |
930224002189 | 1993-02-24 | BIENNIAL STATEMENT | 1993-02-01 |
920221000165 | 1992-02-21 | CERTIFICATE OF INCORPORATION | 1992-02-21 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State