Name: | RIEZVEE RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1980 (45 years ago) |
Date of dissolution: | 29 Apr 2021 |
Entity Number: | 648382 |
ZIP code: | 94533 |
County: | Kings |
Place of Formation: | New York |
Address: | 3994 TORRINGTON WAY, FAIRFIELD, CA, United States, 94533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY POMPONIO | DOS Process Agent | 3994 TORRINGTON WAY, FAIRFIELD, CA, United States, 94533 |
Name | Role | Address |
---|---|---|
GARY POMPONIO | Chief Executive Officer | 3994 TORRINGTON WAY, FAIRFIELD, CA, United States, 94533 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-05 | 2020-09-18 | Address | HENRY'S END, 44 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1996-09-12 | 2018-09-05 | Address | 44 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1995-04-20 | 2020-09-18 | Address | 44 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1995-04-20 | 1996-09-12 | Address | 44 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1995-04-20 | 1996-09-12 | Address | 44 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1980-09-02 | 1995-04-20 | Address | 50 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210429000322 | 2021-04-29 | CERTIFICATE OF DISSOLUTION | 2021-04-29 |
200918060351 | 2020-09-18 | BIENNIAL STATEMENT | 2020-09-01 |
180905007648 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160901006987 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902006647 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
121105006195 | 2012-11-05 | BIENNIAL STATEMENT | 2012-09-01 |
101013002264 | 2010-10-13 | BIENNIAL STATEMENT | 2010-09-01 |
080910002775 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
060831002185 | 2006-08-31 | BIENNIAL STATEMENT | 2006-09-01 |
041018002085 | 2004-10-18 | BIENNIAL STATEMENT | 2004-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
114422 | PL VIO | INVOICED | 2009-06-04 | 100 | PL - Padlock Violation |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State