Search icon

AVENUE U LUNCHEONETTE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERTA AREZZI Chief Executive Officer 438 AVE U, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 438 AVENUE U, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
1074453-DCA Inactive Business 2001-03-06 2003-12-31

History

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)

Filings

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

Fine And Fees

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