Search icon

MRO ROAST BEEF OF LONG ISLAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MRO ROAST BEEF OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1979 (46 years ago)
Date of dissolution: 16 Nov 2000
Entity Number: 547591
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 800 TIFFANY BLVD, SUITE 201, ROCKY MOUNT, NC, United States, 27804
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID GORDON Chief Executive Officer ONE BLUE HILL PLAZA, BOX 1588, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
1999-04-13 1999-10-18 Address 16 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-03-25 1999-04-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-06-08 1999-04-13 Address 103 WINDCHASE DRIVE, ROCKY MOUNT, NC, 27804, USA (Type of address: Chief Executive Officer)
1993-06-08 1999-04-13 Address 1233 HARDEE'S BOULEVARD, ROCKY MOUNT, NC, 27804, USA (Type of address: Principal Executive Office)
1992-04-28 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20181228056 2018-12-28 ASSUMED NAME CORP INITIAL FILING 2018-12-28
001116000571 2000-11-16 CERTIFICATE OF TERMINATION 2000-11-16
991018000041 1999-10-18 CERTIFICATE OF CHANGE 1999-10-18
990413002745 1999-04-13 BIENNIAL STATEMENT 1999-03-01
970325002394 1997-03-25 BIENNIAL STATEMENT 1997-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State