Search icon

DRUIDS BAR & RESTAURANT CORP.

Company Details

Name: DRUIDS BAR & RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1994 (30 years ago)
Entity Number: 1849155
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 445 W 49TH STREET / APT B, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL G. YOUNGE DOS Process Agent 445 W 49TH STREET / APT B, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL G. YOUNGE Chief Executive Officer 736 TENTH AVENUE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-10-30 2006-10-16 Address 445 W 49TH ST, APT B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2002-10-30 2006-10-16 Address 736 10TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-10-30 2006-10-16 Address 445 W 49TH ST, APT B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-10-17 2002-10-30 Address 736 10TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-10-17 2002-10-30 Address 30-86 29TH ST, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
1996-10-17 2002-10-30 Address 30-86 29TH ST, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
1994-09-01 1996-10-17 Address 783 8TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121102002328 2012-11-02 BIENNIAL STATEMENT 2012-09-01
100929002304 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080919002453 2008-09-19 BIENNIAL STATEMENT 2008-09-01
061016002064 2006-10-16 BIENNIAL STATEMENT 2006-09-01
041103002436 2004-11-03 BIENNIAL STATEMENT 2004-09-01
021030002634 2002-10-30 BIENNIAL STATEMENT 2002-09-01
990405000100 1999-04-05 CERTIFICATE OF AMENDMENT 1999-04-05
961017002068 1996-10-17 BIENNIAL STATEMENT 1996-09-01
940901000228 1994-09-01 CERTIFICATE OF INCORPORATION 1994-09-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State