Name: | 1648 SECOND AVE. REST. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1964 (60 years ago) |
Date of dissolution: | 25 May 2004 |
Entity Number: | 180664 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1648 2ND AVENUE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUISE EDLER | Chief Executive Officer | 1648 2ND AVENUE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
LUISE EDLER | DOS Process Agent | 1648 2ND AVENUE, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1964-10-19 | 1992-11-25 | Address | 1648 SECOND AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040525000408 | 2004-05-25 | CERTIFICATE OF DISSOLUTION | 2004-05-25 |
021104002532 | 2002-11-04 | BIENNIAL STATEMENT | 2002-10-01 |
981022002050 | 1998-10-22 | BIENNIAL STATEMENT | 1998-10-01 |
961010002303 | 1996-10-10 | BIENNIAL STATEMENT | 1996-10-01 |
931101002683 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
921125002134 | 1992-11-25 | BIENNIAL STATEMENT | 1992-10-01 |
C186094-2 | 1992-03-03 | ASSUMED NAME CORP INITIAL FILING | 1992-03-03 |
459999 | 1964-10-19 | CERTIFICATE OF INCORPORATION | 1964-10-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State