Search icon

RESTAURANT SUPPORT, INC.

Company Details

Name: RESTAURANT SUPPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 2001 (23 years ago)
Date of dissolution: 22 Jun 2011
Entity Number: 2713351
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 505 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
IRA HOLM Chief Executive Officer 44 LAWRIDGE DR, RYE BROOK, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
010549579
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2003-11-21 2006-01-25 Address 220 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2003-11-21 2006-01-25 Address 220 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2001-12-31 2003-11-21 Address 44 LAWRIDGE DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110622001038 2011-06-22 CERTIFICATE OF DISSOLUTION 2011-06-22
100212002243 2010-02-12 BIENNIAL STATEMENT 2009-12-01
071212002322 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060125002164 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031121002436 2003-11-21 BIENNIAL STATEMENT 2003-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State