Name: | 825 SECOND AVENUE RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1999 (26 years ago) |
Date of dissolution: | 13 Dec 2007 |
Entity Number: | 2382188 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 800 2ND AVE, NEW YORK, NY, United States, 10017 |
Address: | 205 E 42ND ST, STE 202, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SULLIVAN | Chief Executive Officer | 205 E 42ND ST, STE 202, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O EAST COAST SOLOONS | DOS Process Agent | 205 E 42ND ST, STE 202, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-09 | 2005-07-15 | Address | 25 HUBBELS DR, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2003-05-09 | 2005-07-15 | Address | 25 HUBBELS DR, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
2003-05-09 | 2005-07-15 | Address | 25 HUBBELS DR, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2001-06-15 | 2003-05-09 | Address | 25 HUBBELS DR, STE 200, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2001-06-15 | 2003-05-09 | Address | 25 HUBBELS DR, STE 200, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1999-05-25 | 2003-05-09 | Address | 4 FRONT STREET, CROTON FALLS, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071213000839 | 2007-12-13 | CERTIFICATE OF DISSOLUTION | 2007-12-13 |
070517002109 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
050715002510 | 2005-07-15 | BIENNIAL STATEMENT | 2005-05-01 |
031216000640 | 2003-12-16 | CERTIFICATE OF CHANGE | 2003-12-16 |
030509002434 | 2003-05-09 | BIENNIAL STATEMENT | 2003-05-01 |
010615002260 | 2001-06-15 | BIENNIAL STATEMENT | 2001-05-01 |
990525000631 | 1999-05-25 | CERTIFICATE OF INCORPORATION | 1999-05-25 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State