DRUIDS BAR & RESTAURANT CORP.

Name: | DRUIDS BAR & RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1994 (31 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
Name | Role | Address |
---|---|---|
MICHAEL G. YOUNGE | DOS Process Agent | 445 W 49TH STREET / APT B, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL G. YOUNGE | Chief Executive Officer | 736 TENTH AVENUE, NEW YORK, NY, United States, 10019 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State