Search icon

FAST FOOD OPERATORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LEWIS E. TOPPER Chief Executive Officer 42-40 BELL BLVD., SUITE 200, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
SQUARDON ELLENOFF PLESENT & LEHRER DOS Process Agent 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176

Central Index Key

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.

CIK number:
0000350487
Phone:
7182291113

Latest Filings

Form type:
15-12G
File number:
000-10213
Filing date:
1999-03-26
File:
Form type:
8-K
File number:
000-10213
Filing date:
1999-03-26
File:
Form type:
8-K
File number:
000-10213
Filing date:
1998-12-15
File:
Form type:
10QSB
File number:
000-10213
Filing date:
1998-11-16
File:
Form type:
NT 10-Q
File number:
000-10213
Filing date:
1998-11-10
File:

History

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)

Filings

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