Name: | MANHATTAN COWBOY RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 23 May 1979 (46 years ago) |
Entity Number: | 559074 |
County: | New York |
Place of Formation: | Nevada |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-26 | 2009-08-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-26 | 2009-10-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1986-05-12 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-05-12 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1979-05-23 | 1986-05-12 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-05-23 | 1986-05-12 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180517086 | 2018-05-17 | ASSUMED NAME LLC INITIAL FILING | 2018-05-17 |
091020000258 | 2009-10-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-10-20 |
090819000925 | 2009-08-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-09-18 |
991026000920 | 1999-10-26 | CERTIFICATE OF CHANGE | 1999-10-26 |
B357247-2 | 1986-05-12 | CERTIFICATE OF AMENDMENT | 1986-05-12 |
A577877-6 | 1979-05-23 | APPLICATION OF AUTHORITY | 1979-05-23 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State