IT'S JUST LUNCH!, INC.

Name: | IT'S JUST LUNCH!, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1993 (32 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1716899 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 70 W HUBBARD ST, STE 200, CHICAGO, IL, United States, 60610 |
Address: | 120 E 56TH ST, STE 910, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL G DOLAN | DOS Process Agent | 120 E 56TH ST, STE 910, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
DANIEL G DOLAN | Chief Executive Officer | 70 W HUBBARD ST, STE 200, CHICAGO, IL, United States, 60610 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-29 | 1999-04-22 | Address | 120 E 56TH ST, STE 910, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-05-29 | 1999-04-22 | Address | 120 E 56TH ST, 910, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-05-29 | 1999-04-22 | Address | 120 E 56TH ST, 910, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-09-05 | 1997-05-29 | Address | 120 E 56TH ST, #730, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-09-05 | 1997-05-29 | Address | 120 E 56TH ST, #730, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071102000005 | 2007-11-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2007-12-02 |
DP-1545862 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
990422002090 | 1999-04-22 | BIENNIAL STATEMENT | 1999-04-01 |
970529002589 | 1997-05-29 | BIENNIAL STATEMENT | 1997-04-01 |
950905002075 | 1995-09-05 | BIENNIAL STATEMENT | 1995-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State