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
Name | Role | Address |
---|---|---|
ANTHONY W. RUSSO | DOS Process Agent | 390 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
CHARLES KWON | Chief Executive Officer | 57 PROSPECT STREET, SMITHTOWN, NY, United States, 11787 |
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) |
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