Name: | PAPACITO LIDIA LUNCHEONETTE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1995 (30 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1895342 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 370 W. 52ND ST., NEW YORK, NY, United States, 10019 |
Principal Address: | 370 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENE GERMAN | Chief Executive Officer | 370 W. 52ND ST., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 W. 52ND ST., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-16 | 2001-03-16 | Address | 370 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1834791 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050310002013 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
030306002734 | 2003-03-06 | BIENNIAL STATEMENT | 2003-02-01 |
010316002720 | 2001-03-16 | BIENNIAL STATEMENT | 2001-02-01 |
950216000256 | 1995-02-16 | CERTIFICATE OF INCORPORATION | 1995-02-16 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State