Name: | ZUM STAMMTISCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1972 (53 years ago) |
Entity Number: | 327160 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 69-46 Myrtle ave, glendale, NY, United States, 11385 |
Principal Address: | 66 Larch Ave, Floral Park, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WERNER J LEHNER | Chief Executive Officer | 66 LARCH AVE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 69-46 Myrtle ave, glendale, NY, United States, 11385 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-105074 | Alcohol sale | 2024-02-25 | 2024-02-25 | 2026-02-28 | 69 46 MYRTLE AVE, GLENDALE, New York, 11385 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-07 | 2024-04-07 | Address | 69-44 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2024-04-07 | 2024-04-07 | Address | 66 LARCH AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
1998-04-22 | 2024-04-07 | Address | 69-44 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
1998-04-22 | 2024-04-07 | Address | 69-44 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 1998-04-22 | Address | 69-44 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240407000179 | 2024-04-07 | BIENNIAL STATEMENT | 2024-04-07 |
221006001812 | 2022-10-06 | BIENNIAL STATEMENT | 2022-04-01 |
120522003023 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
20100428047 | 2010-04-28 | ASSUMED NAME CORP INITIAL FILING | 2010-04-28 |
100419003014 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State