Search icon

CAVAN REST INC.

Company Details

Name: CAVAN REST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1971 (54 years ago)
Date of dissolution: 21 Aug 2007
Entity Number: 307999
ZIP code: 10003
County: Queens
Place of Formation: New York
Address: 349 E 14TH ST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK O'HANLON Chief Executive Officer 349 E 14TH ST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
PATRICK O'HANLON DOS Process Agent 349 E 14TH ST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1993-01-07 2005-06-23 Address 349 E 14 ST, NEW YORK CITY, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-01-07 2005-06-23 Address 349 E 14 ST, NEW YORK CITY, NY, 10003, USA (Type of address: Principal Executive Office)
1993-01-07 2005-06-23 Address 349 E 14 ST, NEW YORK CITY, NY, 10003, USA (Type of address: Service of Process)
1971-05-18 1993-01-07 Address 164-01 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070821001129 2007-08-21 CERTIFICATE OF DISSOLUTION 2007-08-21
050623002460 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030506002742 2003-05-06 BIENNIAL STATEMENT 2003-05-01
C321089-2 2002-09-11 ASSUMED NAME CORP INITIAL FILING 2002-09-11
010529002434 2001-05-29 BIENNIAL STATEMENT 2001-05-01
990616002022 1999-06-16 BIENNIAL STATEMENT 1999-05-01
970527002576 1997-05-27 BIENNIAL STATEMENT 1997-05-01
000051003975 1993-10-01 BIENNIAL STATEMENT 1993-05-01
930107002053 1993-01-07 BIENNIAL STATEMENT 1992-05-01
908890-4 1971-05-18 CERTIFICATE OF INCORPORATION 1971-05-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State