Name: | FAST FOOD OPERATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1978 (46 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 527517 |
ZIP code: | 10176 |
County: | Nassau |
Place of Formation: | New York |
Address: | 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176 |
Principal Address: | 42-40 BELL BLVD., SUITE 200, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS E. TOPPER | Chief Executive Officer | 42-40 BELL BLVD., SUITE 200, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
SQUARDON ELLENOFF PLESENT & LEHRER | DOS Process Agent | 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1978-12-18 | 1995-04-24 | Address | 230 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190410015 | 2019-04-10 | ASSUMED NAME LLC INITIAL FILING | 2019-04-10 |
DP-1684451 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
981215002027 | 1998-12-15 | BIENNIAL STATEMENT | 1998-12-01 |
961231002064 | 1996-12-31 | BIENNIAL STATEMENT | 1996-12-01 |
950424002094 | 1995-04-24 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State