Name: | L.E.M. RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1979 (46 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 570129 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 65 EAST 54TH STREET, NEW YORK, NY, United States, 10022 |
Principal Address: | 65 EAST 54 STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAFFAELE ARPAIA | Chief Executive Officer | 65 EAST 54TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 EAST 54TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-12 | 1993-09-02 | Address | 65 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1979-07-19 | 1993-09-02 | Address | 65 EAST 54TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190130062 | 2019-01-30 | ASSUMED NAME CORP INITIAL FILING | 2019-01-30 |
DP-1385140 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
930902002309 | 1993-09-02 | BIENNIAL STATEMENT | 1993-07-01 |
930312002961 | 1993-03-12 | BIENNIAL STATEMENT | 1992-07-01 |
A591866-4 | 1979-07-19 | CERTIFICATE OF INCORPORATION | 1979-07-19 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State