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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-21 |
Name of individual signing | EDWARD ROJAS |
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 |
Name | Role | Address |
---|---|---|
O'LUNNEY'S TIMES SQUARE PUB | DOS Process Agent | 145 WEST 45TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
HUGH E LUNNEY | Chief Executive Officer | 145 W 45TH STREET, NEW YORK, NY, United States, 10036 |
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) |
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