Search icon

1394 YORK AVE. REST. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1394 YORK AVE. REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1998 (27 years ago)
Entity Number: 2271845
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 1394 YORK AVENUE, NEW YORK, NY, United States, 10021
Address: 1394 YORK AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLY REICHENBACH Chief Executive Officer 1410 YORK AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1394 YORK AVE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2004-08-16 2006-06-22 Address 1394 YORK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-08-16 2006-06-22 Address 1394 YORK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-06-15 2004-08-16 Address 1394 YORK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-06-15 2004-08-16 Address 1394 YORK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-06-22 2002-06-03 Address 1394 YORK AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120625000039 2012-06-25 ANNULMENT OF DISSOLUTION 2012-06-25
DP-1815322 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080710002591 2008-07-10 BIENNIAL STATEMENT 2008-06-01
060622002031 2006-06-22 BIENNIAL STATEMENT 2006-06-01
040816002234 2004-08-16 BIENNIAL STATEMENT 2004-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
66071 PL VIO INVOICED 2006-07-28 1000 PL - Padlock Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State