Name: | AVENUE U LUNCHEONETTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1997 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2209992 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 438 AVE U, BROOKLYN, NY, United States, 11223 |
Address: | 438 AVENUE U, BROOKLYN, NY, United States, 11223 |
Contact Details
Phone +1 718-376-9365
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTA AREZZI | Chief Executive Officer | 438 AVE U, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 438 AVENUE U, BROOKLYN, NY, United States, 11223 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1074453-DCA | Inactive | Business | 2001-03-06 | 2003-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-25 | 2002-07-19 | Address | 438 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1762015 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020719002326 | 2002-07-19 | BIENNIAL STATEMENT | 2001-12-01 |
000125002450 | 2000-01-25 | BIENNIAL STATEMENT | 1999-12-01 |
971218000559 | 1997-12-18 | CERTIFICATE OF INCORPORATION | 1997-12-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
431172 | RENEWAL | INVOICED | 2001-10-31 | 110 | CRD Renewal Fee |
430812 | LICENSE | INVOICED | 2001-03-06 | 55 | Cigarette Retail Dealer License Fee |
8342 | PL VIO | INVOICED | 2001-02-28 | 75 | PL - Padlock Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State