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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA PA PC | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
IRA HOLM | Chief Executive Officer | 44 LAWRIDGE DR, RYE BROOK, NY, United States, 10573 |
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) |
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