Name: | INDIA PAVILION W. 56TH ST. RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1979 (46 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 530846 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 240 W 56TH ST, NEW YORK, NY, United States, 10019 |
Principal Address: | 240 WEST 56 STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLAF STEVENS | DOS Process Agent | 240 W 56TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
OLAF STEVENS | Chief Executive Officer | 89 HAZELTON CIRCLE, BRIARCLIFF, NY, United States, 10510 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-24 | 1997-02-14 | Address | 2 FAIRVIEW COURT, PARK RIDGE, NJ, 07656, USA (Type of address: Chief Executive Officer) |
1979-01-04 | 1997-02-14 | Address | 420 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210401115 | 2021-04-01 | ASSUMED NAME LLC INITIAL FILING | 2021-04-01 |
DP-1489048 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
970214002018 | 1997-02-14 | BIENNIAL STATEMENT | 1997-01-01 |
950224002119 | 1995-02-24 | BIENNIAL STATEMENT | 1994-01-01 |
A589012-3 | 1979-07-09 | CERTIFICATE OF AMENDMENT | 1979-07-09 |
A541972-3 | 1979-01-04 | CERTIFICATE OF INCORPORATION | 1979-01-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State