Name: | BOSTON POST RD. BURGERS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1979 (46 years ago) |
Date of dissolution: | 17 May 2010 |
Entity Number: | 548021 |
ZIP code: | 11023 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 310 EAST SHORE RD., GREAT NECK, NY, United States, 11023 |
Address: | C/O CREATIVE FOODS CORP, 310 E SHORE RD STE 207, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH DELLA MONICA | Chief Executive Officer | 310 EAST SHORE RD, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
JOSEPH DELLE MONICA | DOS Process Agent | C/O CREATIVE FOODS CORP, 310 E SHORE RD STE 207, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-03 | 1999-03-24 | Address | 310 E SHORE RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
1997-04-03 | 1999-03-24 | Address | 310 E SHORE RD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
1993-05-03 | 1997-04-03 | Address | %CREATIVE FOODS CORP., 310 EAST SHORE ROAD/SUITE 207, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
1993-05-03 | 1997-04-03 | Address | %CREATIVE FOODS CORP., 310 EAST SHORE ROAD/SUITE 207, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
1993-05-03 | 1997-04-03 | Address | %CREATIVE FOODS CORP., 310 EAST SHORE ROAD/SUITE 207, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170629076 | 2017-06-29 | ASSUMED NAME LLC INITIAL FILING | 2017-06-29 |
100517000801 | 2010-05-17 | CERTIFICATE OF DISSOLUTION | 2010-05-17 |
050426002720 | 2005-04-26 | BIENNIAL STATEMENT | 2005-03-01 |
030522000851 | 2003-05-22 | CERTIFICATE OF AMENDMENT | 2003-05-22 |
030311002995 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State