Name: | 166-02 TAVERN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1978 (47 years ago) |
Entity Number: | 467295 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 166-02 65TH AVE, FLUSHING, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT REICHENBACH | Chief Executive Officer | 166-02 65TH AVE, FLUSHING, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
ROBERT REICHENBACH | DOS Process Agent | 166-02 65TH AVE, FLUSHING, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-01 | 1998-02-06 | Address | 166-02 65TH STREET, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
1993-06-22 | 1998-02-06 | Address | 166-02 65TH AVENUE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer) |
1993-06-22 | 1998-02-06 | Address | 166-02 65TH AVENUE, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office) |
1978-01-18 | 1994-02-01 | Address | 166-02 65TH AVE, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140604002284 | 2014-06-04 | BIENNIAL STATEMENT | 2014-01-01 |
20130315017 | 2013-03-15 | ASSUMED NAME LLC INITIAL FILING | 2013-03-15 |
100219002107 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
080207002492 | 2008-02-07 | BIENNIAL STATEMENT | 2008-01-01 |
060213002731 | 2006-02-13 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State