Name: | OLD HAVANA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3054779 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | LUIS SKIBAR, 1040 1ST AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LUIS SKIBAR, 1040 1ST AVENUE, NEW YORK, NY, United States, 10022 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-106065 | Alcohol sale | 2022-09-22 | 2022-09-22 | 2024-09-30 | 222 THOMPSON ST, NEW YORK, New York, 10012 | Restaurant |
0423-22-106629 | Alcohol sale | 2022-09-22 | 2022-09-22 | 2024-09-30 | 222 THOMPSON ST, NEW YORK, New York, 10012 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-08 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-05-18 | 2022-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1952710 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
040518000328 | 2004-05-18 | CERTIFICATE OF INCORPORATION | 2004-05-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
50019 | APPEAL | INVOICED | 2006-07-12 | 25 | Appeal Filing Fee |
66648 | PL VIO | INVOICED | 2006-06-06 | 100 | PL - Padlock Violation |
50020 | PL VIO | INVOICED | 2005-09-29 | 300 | PL - Padlock Violation |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State