Name: | 66-48 MYRTLE REST CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1970 (54 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 295880 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 66-48 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOROTHY COLE | Chief Executive Officer | 66-48 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
DOROTHY COLE | DOS Process Agent | 66-48 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1970-09-21 | 1993-05-03 | Address | 66-48 MYRTLE AVE., GLENDALE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1623277 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
C304783-2 | 2001-07-16 | ASSUMED NAME CORP INITIAL FILING | 2001-07-16 |
000055008468 | 1993-10-27 | BIENNIAL STATEMENT | 1993-09-01 |
930503002083 | 1993-05-03 | BIENNIAL STATEMENT | 1992-09-01 |
858821-4 | 1970-09-21 | CERTIFICATE OF INCORPORATION | 1970-09-21 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State