EL MIGUELENO RESTAURANT, INC.

Name: | EL MIGUELENO RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2045174 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1813 STEIN DR, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LETICIA IGLESIAS | Chief Executive Officer | 1813 STEIN DR, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
LETICIA IGLESIAS | DOS Process Agent | 1813 STEIN DR, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-08 | 2004-09-08 | Address | 98 B CARLETON AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2000-08-08 | 2004-09-08 | Address | 98 B CARLETON AVE, CENTRAL ISLIP, NY, 11706, USA (Type of address: Principal Executive Office) |
2000-08-08 | 2004-09-08 | Address | 98 B CARLETON AVE, CENTRAL ISLIP, NY, 11706, USA (Type of address: Service of Process) |
1998-07-17 | 2000-08-08 | Address | 98B CARLETON AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
1998-07-17 | 2000-08-08 | Address | 98B CARLETON AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143353 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
080716002636 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060621002853 | 2006-06-21 | BIENNIAL STATEMENT | 2006-07-01 |
040908002969 | 2004-09-08 | BIENNIAL STATEMENT | 2004-07-01 |
020628002157 | 2002-06-28 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State