Name: | P & B BAR & GRILL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1978 (47 years ago) |
Date of dissolution: | 20 Apr 2004 |
Entity Number: | 501487 |
ZIP code: | 11604 |
County: | Queens |
Place of Formation: | New York |
Address: | 112-08 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, United States, 11604 |
Principal Address: | 112-08 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, United States, 11694 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER BOWLES | Chief Executive Officer | 112-08 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
LOUIS A PETERS | DOS Process Agent | 112-08 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, United States, 11604 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-21 | 1996-12-30 | Address | 237 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process) |
1978-07-20 | 1995-07-21 | Address | 115-09 ROCKAWAY, BEACH BLVD, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160524098 | 2016-05-24 | ASSUMED NAME LLC INITIAL FILING | 2016-05-24 |
040420000197 | 2004-04-20 | CERTIFICATE OF DISSOLUTION | 2004-04-20 |
020702002528 | 2002-07-02 | BIENNIAL STATEMENT | 2002-07-01 |
000714002471 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
980702002853 | 1998-07-02 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State