Name: | P.F.L. RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2879467 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 329 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 322 EAST 90TH ST, APT 1-A, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MELLER | Chief Executive Officer | 329 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 329 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1916387 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
051006002782 | 2005-10-06 | BIENNIAL STATEMENT | 2005-03-01 |
030310000760 | 2003-03-10 | CERTIFICATE OF INCORPORATION | 2003-03-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
23050 | APPEAL | INVOICED | 2004-04-23 | 25 | Appeal Filing Fee |
23051 | PL VIO | INVOICED | 2003-11-07 | 1600 | PL - Padlock Violation |
23037 | PL VIO | INVOICED | 2003-09-26 | 600 | PL - Padlock Violation |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State