Search icon

237 BURRITOS CORP.

Company Details

Name: 237 BURRITOS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1995 (29 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1958306
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVENUE, SUITE 7801, NEW YORK, NY, United States, 10118
Principal Address: 152 WEST 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDMONDO SCHWARTZ Chief Executive Officer 152 WEST 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
EDMONDO SCHWARTZ DOS Process Agent 350 FIFTH AVENUE, SUITE 7801, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
1995-09-21 2000-07-25 Address ATT JEROLD P DORNBUSH, ESQ, 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1731970 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000725000031 2000-07-25 CERTIFICATE OF CHANGE 2000-07-25
990927002470 1999-09-27 BIENNIAL STATEMENT 1999-09-01
971007002337 1997-10-07 BIENNIAL STATEMENT 1997-09-01
950921000056 1995-09-21 CERTIFICATE OF INCORPORATION 1995-09-21

Date of last update: 04 Jan 2025

Sources: New York Secretary of State