Search icon

MERISSA RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201-10 CROSS ISLAND PARKWAY, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
MARIE FRANCO Chief Executive Officer CAFE ON THE GREEN, 201-10 CROSS ISLAND PKWY, BAYSIDE, NY, United States, 11360

Form 5500 Series

Employer Identification Number (EIN):
133155592
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State