Name: | ROB-LAU TAVERN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1978 (47 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 487709 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 151 S FRANKLIN AVE, VALLEY STREAM, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MANCUSO | Chief Executive Officer | 151 S FRANKLIN AVE, VALLEY STREAM, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 S FRANKLIN AVE, VALLEY STREAM, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-28 | 1998-07-09 | Address | 151 S FRANKLIN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1995-07-28 | 1998-07-09 | Address | FRANCES MANCUSO, 151 S FRANKLIN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1995-07-28 | 1998-07-09 | Address | 151 SOUTH FRANKLIN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1978-05-09 | 1995-07-28 | Address | 292 NORTH CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245906 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
20131018045 | 2013-10-18 | ASSUMED NAME LLC INITIAL FILING | 2013-10-18 |
100601002731 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
080529002395 | 2008-05-29 | BIENNIAL STATEMENT | 2008-05-01 |
060523003487 | 2006-05-23 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State