Name: | VILLAGE RATHSKELLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1957 (68 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 167309 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 151 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Principal Address: | 160 BLEECKER STREET, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ART D'LUGOFF | Chief Executive Officer | 160 BLEECKER STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
%MILTON A. BERNSTEIN | DOS Process Agent | 151 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-10 | 1993-09-29 | Address | 160 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1957-09-10 | 1990-11-07 | Address | 48 WEST 53RD ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1299212 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930929002321 | 1993-09-29 | BIENNIAL STATEMENT | 1993-09-01 |
930910002050 | 1993-09-10 | BIENNIAL STATEMENT | 1992-09-01 |
C181304-2 | 1991-09-30 | ASSUMED NAME CORP INITIAL FILING | 1991-09-30 |
901107000468 | 1990-11-07 | CERTIFICATE OF CHANGE | 1990-11-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State