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
Name | Role | Address |
---|---|---|
GIOVANNI FRANCESCOTTI | Chief Executive Officer | 47 WEST 55TH STROAD, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 WEST 55TH ST, NEW YORK, NY, United States, 10019 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0508057 | Antitrust | 2005-09-16 | multi district litigation transfer | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | 47 WEST 55TH REST. INC. |
Role | Plaintiff |
Name | VISA U.S.A. INC. |
Role | Defendant |
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