EAST MEADOW AVENUE RESTAURANT CORP.

Name: | EAST MEADOW AVENUE RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1993 (32 years ago) |
Entity Number: | 1723688 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2 MIDDLENECK RD, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 MIDDLENECK RD, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
GEORGE POLL | Chief Executive Officer | 2 MIDDLENECK RD, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 2 MIDDLENECK RD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-21 | Address | 2 MIDDLENECK RD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-21 | 2025-05-01 | Address | 2 MIDDLENECK RD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2025-05-01 | Address | 2 MIDDLENECK RD, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501044834 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
241121001779 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
210507060104 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
190501061427 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
180601007469 | 2018-06-01 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State