Search icon

5 TOWN MAZEL-FORTUNE RESTAURANT CORP.

Company Details

Name: 5 TOWN MAZEL-FORTUNE RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1993 (32 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1698705
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 367 CENTRAL AVENUE, LAWRENCE, NY, United States, 11559
Principal Address: CHO-SEN ISLAND, 367 CENTRAL AVENUE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL J WALLIN Chief Executive Officer 72 WILLOW RD, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 367 CENTRAL AVENUE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2011-02-09 2022-02-10 Address 72 WILLOW RD, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1999-02-04 2022-02-10 Address 367 CENTRAL AVENUE, LAWRENCE, NY, 11559, 2512, USA (Type of address: Service of Process)
1999-02-04 2011-02-09 Address 21-38 44TH ROAD, LONG ISLAND CITY, NY, 11101, 5011, USA (Type of address: Chief Executive Officer)
1997-04-04 1999-02-04 Address 367 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1997-04-04 1999-02-04 Address 5 WAVERLY PLACE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220210001281 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
170105006828 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150211006323 2015-02-11 BIENNIAL STATEMENT 2015-01-01
130207002162 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110209002325 2011-02-09 BIENNIAL STATEMENT 2011-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State