Name: | 101 W 55 REST., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1980 (45 years ago) |
Entity Number: | 644119 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 21 EAST 40TH ST, NEW YORK, NY, United States, 10016 |
Principal Address: | 1361 6TH AVE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER KATISHTIS | Chief Executive Officer | 1361 6TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAMES P. MANIATIS | DOS Process Agent | 21 EAST 40TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-05 | 2000-08-21 | Address | 1361 6TH AVE, NEW YORK, NY, 10019, 3811, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120911002260 | 2012-09-11 | BIENNIAL STATEMENT | 2012-08-01 |
100902002193 | 2010-09-02 | BIENNIAL STATEMENT | 2010-08-01 |
080818003495 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
060814002444 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
041005002579 | 2004-10-05 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State