Name: | RATNER'S RETAIL FOODS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1979 (45 years ago) |
Date of dissolution: | 19 May 2003 |
Entity Number: | 591014 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | EASTSIDE RESTAURANT CORP, 138 DELANCEY ST, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | EASTSIDE RESTAURANT CORP, 138 DELANCEY ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
ROBERT HARMATZ | Chief Executive Officer | 138 DELANCEY ST., NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-22 | 2001-11-21 | Address | EASTSIDE RESTAURANT CORP., 138 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1999-11-22 | 2001-11-21 | Address | EASTSIDE RESTAURANT CORP., 138 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1993-11-05 | 1999-11-22 | Address | 138 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1993-11-05 | 1999-11-22 | Address | 138 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1992-11-12 | 1993-11-05 | Address | 138 DELANCEY ST., NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1979-11-01 | 1993-11-05 | Address | 138 DELANCEY ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210514027 | 2021-05-14 | ASSUMED NAME CORP INITIAL FILING | 2021-05-14 |
030519000389 | 2003-05-19 | CERTIFICATE OF DISSOLUTION | 2003-05-19 |
011121002279 | 2001-11-21 | BIENNIAL STATEMENT | 2001-11-01 |
991122002595 | 1999-11-22 | BIENNIAL STATEMENT | 1999-11-01 |
971103002260 | 1997-11-03 | BIENNIAL STATEMENT | 1997-11-01 |
931105002855 | 1993-11-05 | BIENNIAL STATEMENT | 1993-11-01 |
921112002799 | 1992-11-12 | BIENNIAL STATEMENT | 1992-11-01 |
A618502-4 | 1979-11-01 | CERTIFICATE OF INCORPORATION | 1979-11-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State