55 BAR, INC.

Name: | 55 BAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1981 (44 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 736228 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 500 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
QUEVA J. LUTZ | Chief Executive Officer | 500 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-06 | 2003-11-03 | Address | 500 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1999-11-23 | 2002-02-06 | Address | 35 CROSBY STREET #100B, NEW YORK, NY, 10013, 2636, USA (Type of address: Chief Executive Officer) |
1999-11-23 | 2002-02-06 | Address | 35 CROSBY STREET #100B, NEW YORK, NY, 10013, 2636, USA (Type of address: Principal Executive Office) |
1995-08-17 | 1999-11-23 | Address | 33 CROSBY ST 101, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1995-08-17 | 1999-11-23 | Address | 33 CROSBY ST 101, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108701 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060104002148 | 2006-01-04 | BIENNIAL STATEMENT | 2005-11-01 |
031103002243 | 2003-11-03 | BIENNIAL STATEMENT | 2003-11-01 |
020206002055 | 2002-02-06 | BIENNIAL STATEMENT | 2001-11-01 |
991123002726 | 1999-11-23 | BIENNIAL STATEMENT | 1999-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State