WILLIE FORNES BAR & RESTAURANT CORP.

Name: | WILLIE FORNES BAR & RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1976 (49 years ago) |
Date of dissolution: | 18 May 2011 |
Entity Number: | 418839 |
ZIP code: | 10472 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1832 WESTCHESTER AVE, BRONX, NY, United States, 10472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1832 WESTCHESTER AVE, BRONX, NY, United States, 10472 |
Name | Role | Address |
---|---|---|
KENNETH GIORDANO | Chief Executive Officer | 1832 WESTCHESTER AVE, BRONX, NY, United States, 10472 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-17 | 2002-11-25 | Address | 1802 WESTCHESTER AVENUE, BRONX, NY, 10472, 3008, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 2002-11-25 | Address | 1802 WESTCHESTER AVENUE, BRONX, NY, 10472, 3008, USA (Type of address: Principal Executive Office) |
1995-07-17 | 2002-11-25 | Address | 1802 WESTCHESTER AVENUE, BRONX, NY, 10472, 3008, USA (Type of address: Service of Process) |
1976-12-29 | 1995-07-17 | Address | 1136 CASTLE HILL AVE., BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111102006 | 2011-11-02 | ASSUMED NAME CORP INITIAL FILING | 2011-11-02 |
110518000140 | 2011-05-18 | CERTIFICATE OF DISSOLUTION | 2011-05-18 |
061220002916 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
050110002686 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
021125002257 | 2002-11-25 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State