Name: | MAGED KOSHER LUNCHEONETTE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1977 (47 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 451892 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 45 LEE AVENUE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 LEE AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
MICHEL FRIED | Chief Executive Officer | 45 LEE AVENUE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1977-10-18 | 1993-11-03 | Address | 45 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110725037 | 2011-07-25 | ASSUMED NAME CORP INITIAL FILING | 2011-07-25 |
DP-1387275 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
931103002710 | 1993-11-03 | BIENNIAL STATEMENT | 1993-10-01 |
B009896-1 | 1983-08-10 | ERRONEOUS ENTRY | 1983-08-10 |
DP-10591 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
A436448-3 | 1977-10-18 | CERTIFICATE OF INCORPORATION | 1977-10-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State