-
Home Page
›
-
Counties
›
-
Westchester
›
-
10801
›
-
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