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

Trademarks Section

Serial Number:
76514352
Mark:
CHEFWORKS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2003-04-23
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CHEFWORKS

Goods And Services

For:
culinary goods and services, namely, interactive catering services, and cooking schools
First Use:
2002-01-03
International Classes:
041 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2011-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State