Search icon

HMU LUNNEY RESTAURANT CORP.

Company Details

Name: HMU LUNNEY RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2004 (21 years ago)
Date of dissolution: 10 Feb 2022
Entity Number: 3050440
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 145 WEST 45TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 180 KNEELAND AVENUE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HMU LUNNEY RESTAURANT CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 201157098 2020-07-21 HMU LUNNEY RESTAURANT CORP 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 2128406688
Plan sponsor’s address 145 WEST 45TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing EDWARD ROJAS
HMU LUNNEY RESTAURANT CORP 401 K PROFIT SHARING PLAN TRUST 2018 201157098 2019-10-14 HMU LUNNEY RESTAURANT CORP 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 2128406688
Plan sponsor’s address 145 WEST 45TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
O'LUNNEY'S TIMES SQUARE PUB DOS Process Agent 145 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
HUGH E LUNNEY Chief Executive Officer 145 W 45TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-06-04 2022-06-28 Address 145 W 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-06-04 2022-06-28 Address 145 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-05-13 2010-06-04 Address 145 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-05-07 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-07 2008-05-13 Address CALOTTA LEVINE ETAL, 805 THIRD AVENUE 18TH FLOOR, NEW YORK, NY, 10022, 7513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220628003320 2022-02-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-10
120702002213 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100604002171 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080513000443 2008-05-13 CERTIFICATE OF CHANGE 2008-05-13
040507000201 2004-05-07 CERTIFICATE OF INCORPORATION 2004-05-07

Date of last update: 05 Feb 2025

Sources: New York Secretary of State