Search icon

MACMENAMIN'S GRILL LTD.

Company Details

Name: MACMENAMIN'S GRILL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 2001 (24 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2654285
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 115 CEDAR STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN MACMENAMIN Chief Executive Officer 115 CEDAR STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 CEDAR STREET, NEW ROCHELLE, NY, United States, 10801

Filings

Filing Number Date Filed Type Effective Date
DP-2054188 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
081008000236 2008-10-08 CERTIFICATE OF AMENDMENT 2008-10-08
070608000550 2007-06-08 ANNULMENT OF DISSOLUTION 2007-06-08
DP-1712360 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030612002236 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010626000091 2001-06-26 CERTIFICATE OF INCORPORATION 2001-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1107890 Bankruptcy Appeals Rule 28 USC 158 2011-11-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-11-04
Termination Date 2012-04-04
Section 0158
Status Terminated

Parties

Name MACMENAMIN'S GRILL LTD.
Role Plaintiff
Name GELTZER
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State