Name: | J & A RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1999 (25 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2439119 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 777 CENTRAL PARK AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY G MUOIO | Chief Executive Officer | 5 LAWRIDGE DR, RYE BROOK, NY, United States, 11573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 777 CENTRAL PARK AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-03 | 2005-12-20 | Address | 1 LONGVIEW DR, EASTCHESTER, NY, 10709, 1424, USA (Type of address: Chief Executive Officer) |
2001-11-16 | 2003-12-03 | Address | 114 CATSKILL AVE, YONKERS, NY, 10704, 2015, USA (Type of address: Chief Executive Officer) |
2001-11-16 | 2003-12-03 | Address | 777 CENTRAL PARK AVE, YONKERS, NY, 10704, 1013, USA (Type of address: Principal Executive Office) |
1999-11-12 | 2003-12-03 | Address | 777 CENTRAL PARK AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1992800 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
051220002519 | 2005-12-20 | BIENNIAL STATEMENT | 2005-11-01 |
031203002517 | 2003-12-03 | BIENNIAL STATEMENT | 2003-11-01 |
011116002441 | 2001-11-16 | BIENNIAL STATEMENT | 2001-11-01 |
991112000822 | 1999-11-12 | CERTIFICATE OF INCORPORATION | 1999-11-12 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State