4S RESTAURANT CORP.

Name: | 4S RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1999 (26 years ago) |
Date of dissolution: | 08 Sep 2020 |
Entity Number: | 2422541 |
ZIP code: | 33483 |
County: | Nassau |
Place of Formation: | New York |
Address: | 62 S E 7TH AVE, DELRAY BEACH, FL, United States, 33483 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY HALPERIN | DOS Process Agent | 62 S E 7TH AVE, DELRAY BEACH, FL, United States, 33483 |
Name | Role | Address |
---|---|---|
BARRY HALPERIN | Chief Executive Officer | 369 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-01 | 2015-09-15 | Address | 62 S E 7TH AVE, DELRAY BEACH, FL, 33483, USA (Type of address: Chief Executive Officer) |
2007-12-04 | 2011-11-01 | Address | 7132 QUEENFERRY CIRCLE, BOCA RATON, FL, 33496, USA (Type of address: Principal Executive Office) |
2007-12-04 | 2011-11-01 | Address | 7132 QUEENFERRY CIRCLE, BOCA RATON, FL, 33496, USA (Type of address: Service of Process) |
2007-12-04 | 2011-11-01 | Address | 7132 QUEENFERRY CIRCLE, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer) |
2001-09-21 | 2007-12-04 | Address | 1036 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200908000568 | 2020-09-08 | CERTIFICATE OF DISSOLUTION | 2020-09-08 |
170919006102 | 2017-09-19 | BIENNIAL STATEMENT | 2017-09-01 |
150915006120 | 2015-09-15 | BIENNIAL STATEMENT | 2015-09-01 |
130920006021 | 2013-09-20 | BIENNIAL STATEMENT | 2013-09-01 |
111101002521 | 2011-11-01 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State