Name: | D. L. RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1949 (76 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 61301 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 205 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Address: | 150 BROADWAY, ROOM 2220, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYLVESTER & HARRIS | DOS Process Agent | 150 BROADWAY, ROOM 2220, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
DANIEL H. LAVEZZO JR. | Chief Executive Officer | 205 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1949-02-24 | 1997-05-02 | Address | 150 BROADWAY, ROOM 2220, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800031 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
970502002369 | 1997-05-02 | BIENNIAL STATEMENT | 1997-02-01 |
950328002038 | 1995-03-28 | BIENNIAL STATEMENT | 1994-02-01 |
C178578-2 | 1991-06-24 | ASSUMED NAME CORP INITIAL FILING | 1991-06-24 |
7467-40 | 1949-02-24 | CERTIFICATE OF INCORPORATION | 1949-02-24 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State