Name: | 83 TAVERN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1973 (52 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 266802 |
ZIP code: | 10522 |
County: | Westchester |
Place of Formation: | New York |
Address: | 83 MAIN STREET, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES CASEY | Chief Executive Officer | 83 MAIN STREET, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83 MAIN STREET, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
1973-07-24 | 1993-09-17 | Address | 83 MAIN ST., DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106335 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010730002207 | 2001-07-30 | BIENNIAL STATEMENT | 2001-07-01 |
C286531-1 | 2000-03-27 | ASSUMED NAME CORP AMENDMENT | 2000-03-27 |
C281114-2 | 1999-11-16 | ASSUMED NAME CORP INITIAL FILING | 1999-11-16 |
990817002187 | 1999-08-17 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State