Name: | FOUR BROTHERS RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Feb 1972 (53 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 324658 |
ZIP code: | 07621 |
County: | New York |
Place of Formation: | New York |
Address: | 268 SOUTH WASHINGTON AVENUE, BERGENFIELD, NJ, United States, 07621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE LOLOS | DOS Process Agent | 268 SOUTH WASHINGTON AVENUE, BERGENFIELD, NJ, United States, 07621 |
Name | Role | Address |
---|---|---|
GEORGE LOLOS | Chief Executive Officer | 268 SOUTH WASHINGTON AVENUE, BERGENFIELD, NJ, United States, 07621 |
Start date | End date | Type | Value |
---|---|---|---|
1972-02-29 | 1993-03-31 | Address | 2381 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C329957-2 | 2003-04-14 | ASSUMED NAME CORP INITIAL FILING | 2003-04-14 |
DP-1324576 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
940405002879 | 1994-04-05 | BIENNIAL STATEMENT | 1994-02-01 |
930331002714 | 1993-03-31 | BIENNIAL STATEMENT | 1993-02-01 |
970315-4 | 1972-02-29 | CERTIFICATE OF INCORPORATION | 1972-02-29 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State