Name: | SUBWAY STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1949 (75 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 64662 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 51 CHAMBERS ST., NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% FREIMAN & BRECHER, ESQS. | DOS Process Agent | 51 CHAMBERS ST., NEW YORK, NY, United States, 10007 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-991515 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
A979473-2 | 1983-05-12 | ASSUMED NAME CORP INITIAL FILING | 1983-05-12 |
7652-123 | 1949-12-21 | CERTIFICATE OF INCORPORATION | 1949-12-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11812997 | 0215000 | 1976-01-26 | 930 BROADWAY, New York -Richmond, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1976-01-29 |
Abatement Due Date | 1976-02-05 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-01-29 |
Abatement Due Date | 1976-02-05 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-01-29 |
Abatement Due Date | 1976-02-03 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-01-29 |
Abatement Due Date | 1976-02-03 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-01-29 |
Abatement Due Date | 1976-02-03 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State