Name: | M.C. RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1993 (32 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1723635 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Address: | 225 EAST 44TH STREET, NEW YORK, NY, United States, 10017 |
Principal Address: | 225 E 44TH STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARLENE CERNESE | Chief Executive Officer | 69-10 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
C/O MARLENE CERNESE | DOS Process Agent | 225 EAST 44TH STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-04 | 1995-09-11 | Address | 69-10 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1749076 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
030424002877 | 2003-04-24 | BIENNIAL STATEMENT | 2003-05-01 |
010813002649 | 2001-08-13 | BIENNIAL STATEMENT | 2001-05-01 |
970609002003 | 1997-06-09 | BIENNIAL STATEMENT | 1997-05-01 |
950911002108 | 1995-09-11 | BIENNIAL STATEMENT | 1995-05-01 |
930504000220 | 1993-05-04 | CERTIFICATE OF INCORPORATION | 1993-05-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State