Search icon

RMS NEW YORK STEAKHOUSES, INC.

Company Details

Name: RMS NEW YORK STEAKHOUSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1993 (32 years ago)
Date of dissolution: 27 Mar 2001
Entity Number: 1758715
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Principal Address: 525 WEST 52ND ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD M SCHLANGER Chief Executive Officer 525 WEST 52ND ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O TANNENBAUM DUBIN & ROBINSON DOS Process Agent 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
010327000333 2001-03-27 CERTIFICATE OF DISSOLUTION 2001-03-27
951204002604 1995-12-04 BIENNIAL STATEMENT 1995-09-01
930922000362 1993-09-22 CERTIFICATE OF INCORPORATION 1993-09-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State