Search icon

S.T. EAST 43RD RESTAURANT CORP.

Company Details

Name: S.T. EAST 43RD RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1994 (31 years ago)
Date of dissolution: 31 Aug 2023
Entity Number: 1810659
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 18 BARDION LN, HARRISON, NY, United States, 10528
Address: 50 EAST 43RD STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL COLUMB Chief Executive Officer 1535 RAMAPO WAY, SCOTCH PLAINS, NJ, United States, 07076

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 EAST 43RD STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2010-04-27 2023-09-01 Address 1535 RAMAPO WAY, SCOTCH PLAINS, NJ, 07076, USA (Type of address: Chief Executive Officer)
2008-05-12 2010-04-27 Address 1535 RAMAPO TRAIL, SCOTCH PLAINS, NJ, 07076, USA (Type of address: Chief Executive Officer)
2000-04-17 2002-04-03 Address 18 BARDIEN AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2000-04-17 2008-05-12 Address 13 MONICA DR, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer)
1996-04-25 2000-04-17 Address 13 MONICA DRIVE, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901000061 2023-08-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-31
140703002233 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120612002275 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100427002124 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080512002766 2008-05-12 BIENNIAL STATEMENT 2008-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State