Name: | 55 IRVING PLACE REST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1966 (59 years ago) |
Date of dissolution: | 28 Apr 2008 |
Entity Number: | 198873 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 55 IRVING PLACE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 IRVING PLACE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ANTHONY MACAGNONE | Chief Executive Officer | 53 IRVING PLACE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1966-05-25 | 1996-05-20 | Address | 55 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160729099 | 2016-07-29 | ASSUMED NAME CORP AMENDMENT | 2016-07-29 |
20160613107 | 2016-06-13 | ASSUMED NAME CORP INITIAL FILING | 2016-06-13 |
080428000111 | 2008-04-28 | CERTIFICATE OF DISSOLUTION | 2008-04-28 |
060524002738 | 2006-05-24 | BIENNIAL STATEMENT | 2006-05-01 |
040602002677 | 2004-06-02 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State