Name: | EARL'S RESTAURANT (WESTBURY, NY) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 2016 (9 years ago) |
Date of dissolution: | 17 Jul 2023 |
Entity Number: | 4972639 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | #200 - 425 CARRALL ST., VANCOUVER, BC, Canada, V6B-6E3 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STANLEY FULLER | Chief Executive Officer | #200 - 425 CARRALL ST., VANCOUVER, Canada, V6B-6E3 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-07 | 2023-07-17 | Address | #200 - 425 CARRALL ST., VANCOUVER, CAN (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-07-05 | 2023-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2016-07-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717000433 | 2023-07-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-17 |
190507060795 | 2019-05-07 | BIENNIAL STATEMENT | 2018-07-01 |
SR-75840 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160705000364 | 2016-07-05 | CERTIFICATE OF INCORPORATION | 2016-07-05 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State