Name: | ETHNIC EATS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Jan 2025 |
Entity Number: | 4078713 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 DERBY LANE, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AYESHA GOVEAS | DOS Process Agent | 9 DERBY LANE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
AYESHA GOVEAS | Chief Executive Officer | 9 DERBY LANE, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 9 DERBY LANE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | 9 DERBY LANE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2025-02-03 | Address | 9 DERBY LANE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2024-12-11 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-11 | 2025-02-03 | Address | 57 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002656 | 2025-01-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-27 |
241211003909 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
130410006563 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
110407000783 | 2011-04-07 | CERTIFICATE OF INCORPORATION | 2011-04-07 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State