Name: | 601 CHICKEN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 2004 (20 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3136195 |
ZIP code: | 10040 |
County: | New York |
Place of Formation: | New York |
Address: | 601 W 191ST STREET, NEW YORK, NY, United States, 10040 |
Principal Address: | POPEYES, 2730 FREDERICK DOUGLASS BLVD, NEW YORK, NY, United States, 10039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 W 191ST STREET, NEW YORK, NY, United States, 10040 |
Name | Role | Address |
---|---|---|
LALMIR SULTANZADA | Chief Executive Officer | 6 LANDAULETTE COURT, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-10 | 2006-12-18 | Address | 2730 FREDERICK DOUGLAS BLVD., NEW YORK, NY, 10039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1967520 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
101221002035 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
081210002232 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
061218002330 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
041210000437 | 2004-12-10 | CERTIFICATE OF INCORPORATION | 2004-12-10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State