Search icon

825 SECOND AVENUE RESTAURANT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN SULLIVAN Chief Executive Officer 205 E 42ND ST, STE 202, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O EAST COAST SOLOONS DOS Process Agent 205 E 42ND ST, STE 202, NEW YORK, NY, United States, 10017

History

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)

Filings

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