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
Name | Role | Address |
---|---|---|
PATRICK O'HANLON | Chief Executive Officer | 349 E 14TH ST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
PATRICK O'HANLON | DOS Process Agent | 349 E 14TH ST, NEW YORK, NY, United States, 10003 |
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) |
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