Search icon

MARLYN RESTAURANT INC.

Company Details

Name: MARLYN RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1998 (27 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2262448
ZIP code: 11368
County: Queens
Place of Formation: New York
Principal Address: 102-58 43RD AVE, CORONA, NY, United States, 11368
Address: 102-58 43RD AVE. 1FL, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIGUEL A CANELA Chief Executive Officer 102-58 43RD AVE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-58 43RD AVE. 1FL, CORONA, NY, United States, 11368

Filings

Filing Number Date Filed Type Effective Date
DP-1863833 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020514002663 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000605002442 2000-06-05 BIENNIAL STATEMENT 2000-05-01
980522000236 1998-05-22 CERTIFICATE OF INCORPORATION 1998-05-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0201523 Other Statutory Actions 2002-03-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-03-12
Termination Date 2003-04-28
Section 605
Status Terminated

Parties

Name KINGVISION PAY PER VIEW LTD.
Role Plaintiff
Name MARLYN RESTAURANT INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State