Name: | WEST ABBEY TAVERN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1992 (32 years ago) |
Entity Number: | 1666485 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 237 W. 105TH ST., NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD HOLLENBAUGH | DOS Process Agent | 237 W. 105TH ST., NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
HOWARD HOLLENBAUGH | Chief Executive Officer | 237 W. 105TH ST., NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-29 | 1996-10-17 | Address | 237 WEST 105TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 1996-10-17 | Address | 535 WEST 110TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1995-06-29 | 1996-10-17 | Address | 237 WEST 105TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1992-09-17 | 1995-06-29 | Address | 15 CLIFF DRIVE, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961017002630 | 1996-10-17 | BIENNIAL STATEMENT | 1996-09-01 |
950629002682 | 1995-06-29 | BIENNIAL STATEMENT | 1993-09-01 |
930830000301 | 1993-08-30 | CERTIFICATE OF AMENDMENT | 1993-08-30 |
920917000031 | 1992-09-17 | CERTIFICATE OF INCORPORATION | 1992-09-17 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State