Search icon

55 IRVING PLACE REST. CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 IRVING PLACE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ANTHONY MACAGNONE Chief Executive Officer 53 IRVING PLACE, NEW YORK, NY, United States, 10003

History

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)

Filings

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

Trademarks Section

Serial Number:
73558920
Mark:
SAL ANTHONY'S
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1985-09-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SAL ANTHONY'S

Goods And Services

For:
RESTAURANT SERVICES
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State