Search icon

NYCT RESTAURANT ENTERPRISES, INC.

Company Details

Name: NYCT RESTAURANT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2006 (19 years ago)
Date of dissolution: 22 Nov 2016
Entity Number: 3341370
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 390 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530
Principal Address: 57 PROSPECT STREET, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY W. RUSSO DOS Process Agent 390 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
CHARLES KWON Chief Executive Officer 57 PROSPECT STREET, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
161755952
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2008-04-21 2012-05-18 Address 4105 GILGO BEACH, GILGO BEACH, NY, 11702, USA (Type of address: Chief Executive Officer)
2008-04-21 2012-05-18 Address 4105 GILGO BEACH, GILGO BEACH, NY, 11702, USA (Type of address: Principal Executive Office)
2006-03-29 2012-05-18 Address 390 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161122000660 2016-11-22 CERTIFICATE OF DISSOLUTION 2016-11-22
140505002290 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120518002748 2012-05-18 BIENNIAL STATEMENT 2012-03-01
100324003198 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080421002209 2008-04-21 BIENNIAL STATEMENT 2008-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State