Name: | 8 RIVINGTON STREET RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 2000 (25 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2510854 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 8 RIVINGTON ST, 1A, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 RIVINGTON ST, 1A, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
JEREMY HOGELAND | Chief Executive Officer | 8 RIVINGTON ST, 1A, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-07 | 2008-05-15 | Address | 8 RIVINGTON ST, 20, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2000-05-17 | 2005-03-07 | Address | 8 RIVINGTON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2091618 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080515002526 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
050307002318 | 2005-03-07 | BIENNIAL STATEMENT | 2004-05-01 |
000517000042 | 2000-05-17 | CERTIFICATE OF INCORPORATION | 2000-05-17 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State