WALTPETERICH RESTAURANT, INC.

Name: | WALTPETERICH RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1994 (31 years ago) |
Entity Number: | 1829141 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 18 WEST 33RD STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAUN CLANY | Chief Executive Officer | 18 WEST 33RD ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 WEST 33RD STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-06 | 2015-03-12 | Address | 18 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-07-06 | 2015-03-12 | Address | 46 DUTCHESS COURT, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer) |
2000-07-06 | 2015-03-12 | Address | 18 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1998-06-16 | 2000-07-06 | Address | 18 W 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-06-10 | 2000-07-06 | Address | 46 DUCHESS COURT, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150312002051 | 2015-03-12 | BIENNIAL STATEMENT | 2014-06-01 |
120806000155 | 2012-08-06 | ANNULMENT OF DISSOLUTION | 2012-08-06 |
DP-1754770 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
080703002727 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
040720002292 | 2004-07-20 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State