Name: | EINSTEIN MOOMJY OF N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 2000 (25 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2513894 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 155 E 56TH ST, NEW YORK, NY, United States, 10022 |
Principal Address: | 265 STATE ROUTE 10, WHIPPANY, NJ, United States, 07981 |
Contact Details
Phone +1 212-758-0900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER MOOMJY | Chief Executive Officer | 265 STATE ROUTE 10, WHIPPANY, NJ, United States, 07981 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 E 56TH ST, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1350634-DCA | Inactive | Business | 2010-07-01 | 2010-07-30 |
1229841-DCA | Inactive | Business | 2006-06-06 | 2006-07-08 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-08 | 2010-05-20 | Address | 10 NEW MAPLE AVE, PO BOX 673, PINE BROOK, NJ, 07058, USA (Type of address: Chief Executive Officer) |
2002-07-08 | 2010-05-20 | Address | 10 NEW MAPLE AVE, PINE BROOK, NJ, 07058, USA (Type of address: Principal Executive Office) |
2000-09-07 | 2008-05-19 | Address | 141 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-05-25 | 2000-09-07 | Address | 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2145554 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100520003216 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080519002727 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060510002250 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040525002844 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
020708002547 | 2002-07-08 | BIENNIAL STATEMENT | 2002-05-01 |
000907000471 | 2000-09-07 | CERTIFICATE OF CHANGE | 2000-09-07 |
000525000049 | 2000-05-25 | CERTIFICATE OF INCORPORATION | 2000-05-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
134606 | PL VIO | INVOICED | 2011-03-03 | 1900 | PL - Padlock Violation |
134605 | APPEAL | INVOICED | 2010-11-03 | 25 | Appeal Filing Fee |
1003028 | RENEWAL | INVOICED | 2010-06-29 | 50 | Special Sale License Renewal Fee |
1003027 | RENEWAL | INVOICED | 2010-05-26 | 50 | Special Sale License Renewal Fee |
1003026 | LICENSE | INVOICED | 2010-04-19 | 50 | Special Sales License Fee |
758958 | LICENSE | INVOICED | 2006-06-08 | 50 | Special Sales License Fee |
69299 | PL VIO | INVOICED | 2006-06-07 | 120 | PL - Padlock Violation |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State