Search icon

NEGRIL WEST INDIAN CUISINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEGRIL WEST INDIAN CUISINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2004 (21 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2999470
ZIP code: 11203
County: Queens
Place of Formation: New York
Address: PATRICK LEWIS, 837 UTICA AVENUE, BROOKLYN, NY, United States, 11203
Principal Address: 837 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PATRICK LEWIS, 837 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Agent

Name Role Address
PATRICK LEWIS Agent 837 UTICA AVENUE, BROOKLYN, NY, 11203

Chief Executive Officer

Name Role Address
PATRICK LEWIS Chief Executive Officer 837 UTICA AVENUE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2008-01-09 2008-01-24 Address 837 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2006-09-29 2008-01-09 Address 841 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2006-09-29 2008-01-24 Address 1436 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2006-08-07 2008-01-25 Address 1436 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2006-08-07 2008-01-25 Address 147-28 227TH STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2117344 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080125000294 2008-01-25 CERTIFICATE OF CHANGE 2008-01-25
080124002819 2008-01-24 AMENDMENT TO BIENNIAL STATEMENT 2008-01-01
080109002658 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060929002696 2006-09-29 AMENDMENT TO BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State