Name: | D. G. K. RESTAURANT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1973 (52 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 251242 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 32-50 STEINWAY STREET, LONG ISLAND CITY, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER KANES | Chief Executive Officer | 24 ROYAL WAY, NEW HYDE PARK, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32-50 STEINWAY STREET, LONG ISLAND CITY, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
1973-01-11 | 1995-03-22 | Address | 8606 FIFTH AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100125042 | 2010-01-25 | ASSUMED NAME CORP DISCONTINUANCE | 2010-01-25 |
DP-1644791 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990128002441 | 1999-01-28 | BIENNIAL STATEMENT | 1999-01-01 |
C256666-2 | 1998-02-09 | ASSUMED NAME CORP INITIAL FILING | 1998-02-09 |
970409002023 | 1997-04-09 | BIENNIAL STATEMENT | 1997-01-01 |
950322002122 | 1995-03-22 | BIENNIAL STATEMENT | 1994-01-01 |
A41518-4 | 1973-01-11 | CERTIFICATE OF INCORPORATION | 1973-01-11 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State