Search icon

INDIA PAVILION W. 56TH ST. RESTAURANT INC.

Company Details

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

DOS Process Agent

Name Role Address
OLAF STEVENS DOS Process Agent 240 W 56TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
OLAF STEVENS Chief Executive Officer 89 HAZELTON CIRCLE, BRIARCLIFF, NY, United States, 10510

History

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)

Filings

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