Name: | ROSLYN RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1957 (68 years ago) |
Entity Number: | 168368 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 43 Arbor Lane, Roslyn Heights, NY, United States, 11577 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SCHEINER | Chief Executive Officer | 43 ARBOR LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
ROSLYN RESTAURANT CORP | DOS Process Agent | 43 Arbor Lane, Roslyn Heights, NY, United States, 11577 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-21 | 2025-05-21 | Address | 43 ARBOR LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-06-25 | Address | 43 ARBOR LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-06-25 | 2024-06-25 | Address | 25 MAIN ST, ROSLYN, NY, 11576, 2159, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2025-05-21 | Address | 43 ARBOR LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521002398 | 2025-05-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-19 |
240625000449 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
191217060227 | 2019-12-17 | BIENNIAL STATEMENT | 2019-10-01 |
151028006156 | 2015-10-28 | BIENNIAL STATEMENT | 2015-10-01 |
131016006804 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State