Search icon

116 PUB, INC.

Company Details

Name: 116 PUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1969 (56 years ago)
Date of dissolution: 22 Oct 2001
Entity Number: 284990
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 116-34 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11418
Principal Address: 116-34 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116-34 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11418

Chief Executive Officer

Name Role Address
LEON DELIRANT Chief Executive Officer 116-34 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11418

History

Start date End date Type Value
1969-11-18 1993-11-16 Address 116-34 METROPOLITAN AVE., KEW GARDENS, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011022000448 2001-10-22 CERTIFICATE OF DISSOLUTION 2001-10-22
C295308-2 2000-11-03 ASSUMED NAME CORP INITIAL FILING 2000-11-03
000119002404 2000-01-19 BIENNIAL STATEMENT 1999-11-01
971029002572 1997-10-29 BIENNIAL STATEMENT 1997-11-01
931116002645 1993-11-16 BIENNIAL STATEMENT 1993-11-01

Court Cases

Court Case Summary

Filing Date:
1993-06-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
AFFILIATED REGIONAL
Party Role:
Plaintiff
Party Name:
116 PUB, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State