MERISSA RESTAURANT CORP.

Name: | MERISSA RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1982 (43 years ago) |
Date of dissolution: | 30 Jun 2009 |
Entity Number: | 781661 |
ZIP code: | 11360 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 501 ROUND HILL RD, GREENWICH, CT, United States, 06831 |
Address: | 201-10 CROSS ISLAND PARKWAY, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201-10 CROSS ISLAND PARKWAY, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
MARIE FRANCO | Chief Executive Officer | CAFE ON THE GREEN, 201-10 CROSS ISLAND PKWY, BAYSIDE, NY, United States, 11360 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-07 | 2006-06-22 | Address | 501 ROUND HILL RD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
1994-02-03 | 1998-07-07 | Address | 4 RINCARD TERRACE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
1994-02-03 | 2006-06-22 | Address | 201-10 CROSS ISLAND PARKWAY, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office) |
1982-07-13 | 1994-02-03 | Address | 1568 1ST AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090630000326 | 2009-06-30 | CERTIFICATE OF DISSOLUTION | 2009-06-30 |
080716002753 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060622002946 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040824002769 | 2004-08-24 | BIENNIAL STATEMENT | 2004-07-01 |
020624002479 | 2002-06-24 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State