Search icon

B.M.G. RESTAURANT ENTERPRISES, LTD.

Company Details

Name: B.M.G. RESTAURANT ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1992 (33 years ago)
Entity Number: 1645272
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 978 2ND AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B. M. GRASSO DOS Process Agent 978 2ND AVE., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BRIDGET M. GRASSO Chief Executive Officer 978 2ND AVE, SUITE TC, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-07-18 2000-05-31 Address 978 2ND AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-07-18 2000-05-31 Address 978 2ND AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-07-18 2000-05-31 Address 978 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-06-18 1995-07-18 Address 978 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060524003352 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040625002697 2004-06-25 BIENNIAL STATEMENT 2004-06-01
020529002370 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000531002943 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980528002182 1998-05-28 BIENNIAL STATEMENT 1998-06-01
960613002057 1996-06-13 BIENNIAL STATEMENT 1996-06-01
950718002005 1995-07-18 BIENNIAL STATEMENT 1993-06-01
920618000321 1992-06-18 CERTIFICATE OF INCORPORATION 1992-06-18

Date of last update: 08 Feb 2025

Sources: New York Secretary of State