Search icon

47 WEST 55TH REST. INC.

Company Details

Name: 47 WEST 55TH REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1994 (31 years ago)
Date of dissolution: 01 Aug 2016
Entity Number: 1818616
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 47 WEST 55TH ST, NEW YORK, NY, United States, 10019
Principal Address: 4 LENROC DRIVE, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIOVANNI FRANCESCOTTI Chief Executive Officer 47 WEST 55TH STROAD, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 WEST 55TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1998-05-04 2006-05-10 Address GIOVANNI RISTORANTE, 47 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-07-29 2006-05-10 Address 95 LADDER HILL ROAD, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer)
1996-07-29 2006-05-10 Address 95 LADDER HILL ROAD, WESTON, CT, 06883, USA (Type of address: Principal Executive Office)
1994-05-06 1998-05-04 Address 47 WEST 55TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160801000856 2016-08-01 CERTIFICATE OF DISSOLUTION 2016-08-01
080515002663 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060510003340 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040604002793 2004-06-04 BIENNIAL STATEMENT 2004-05-01
020507002824 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000601002831 2000-06-01 BIENNIAL STATEMENT 2000-05-01
980504002807 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960729002632 1996-07-29 BIENNIAL STATEMENT 1996-05-01
940506000552 1994-05-06 CERTIFICATE OF INCORPORATION 1994-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0508057 Antitrust 2005-09-16 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-09-16
Termination Date 2006-05-17
Section 0001
Status Terminated

Parties

Name 47 WEST 55TH REST. INC.
Role Plaintiff
Name VISA U.S.A. INC.
Role Defendant
0601829 Antitrust 2006-04-14 missing
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-14
Termination Date 1900-01-01
Section 1331
Sub Section AT
Status Pending

Parties

Name 47 WEST 55TH REST. INC.
Role Plaintiff
Name VISA U.S.A. INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State