CHIMICHURRI GRILL CORP.

Name: | CHIMICHURRI GRILL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1998 (27 years ago) |
Date of dissolution: | 01 Apr 2010 |
Entity Number: | 2224478 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 200 PARK AVE S, STE 1511, NEW YORK, NY, United States, 10003 |
Principal Address: | 606 9TH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK STUMER & ASSOCIATES | DOS Process Agent | 200 PARK AVE S, STE 1511, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ALICIA RODRIGUEZ | Chief Executive Officer | 606 9TH AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-03 | 2007-08-22 | Address | 300 EAST 42ND STREET, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100401000434 | 2010-04-01 | CERTIFICATE OF DISSOLUTION | 2010-04-01 |
080201002243 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
070822003095 | 2007-08-22 | BIENNIAL STATEMENT | 2006-02-01 |
980203000125 | 1998-02-03 | CERTIFICATE OF INCORPORATION | 1998-02-03 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State