Name: | BLAKE'S INTERNATIONAL RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Oct 2022 |
Entity Number: | 3225603 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 4311 CHURCH AVE, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER BLAKE | DOS Process Agent | 4311 CHURCH AVE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
PETER BLAKE | Chief Executive Officer | 4311 CHURCH AVE, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-28 | 2022-10-27 | Address | 4311 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2009-05-28 | 2022-10-27 | Address | 4311 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2007-06-26 | 2009-05-28 | Address | 4311 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
2007-06-26 | 2009-05-28 | Address | 4311 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2007-06-26 | 2009-05-28 | Address | 4311 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221027003326 | 2022-10-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-27 |
200122060237 | 2020-01-22 | BIENNIAL STATEMENT | 2019-06-01 |
130626002198 | 2013-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
110629002334 | 2011-06-29 | BIENNIAL STATEMENT | 2011-06-01 |
090528002466 | 2009-05-28 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State