Name: | NATHAN'S OF SUFFOLK COUNTY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1994 (31 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1848890 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 1400 OLD COUNTRY RD, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1400 OLD COUNTRY RD, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
RAYMOND DIOGUARDI | Agent | 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590 |
Name | Role | Address |
---|---|---|
HOWARD LORBER | Chief Executive Officer | HALLMAN & LORBER ASSOC, 70 E SUNRISE HWY STE 411, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-31 | 1996-08-19 | Address | 1400 OLD COUNTRY ROAD, SUITE 400, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1625177 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
000907002730 | 2000-09-07 | BIENNIAL STATEMENT | 2000-08-01 |
980810002416 | 1998-08-10 | BIENNIAL STATEMENT | 1998-08-01 |
960819002347 | 1996-08-19 | BIENNIAL STATEMENT | 1996-08-01 |
940831000308 | 1994-08-31 | APPLICATION OF AUTHORITY | 1994-08-31 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State