Search icon

FISCHETTI REST. INC.

Company Details

Name: FISCHETTI REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1982 (43 years ago)
Date of dissolution: 31 Oct 2011
Entity Number: 808023
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1164 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA WRIGHT Chief Executive Officer 1164 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1164 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2000-12-27 2006-12-12 Address 1164 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 2912, USA (Type of address: Chief Executive Officer)
1993-10-15 2000-12-27 Address 1164 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, 2912, USA (Type of address: Chief Executive Officer)
1993-10-15 2006-12-12 Address 1164 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, 2912, USA (Type of address: Principal Executive Office)
1993-10-15 2006-12-12 Address 1164 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, 2912, USA (Type of address: Service of Process)
1982-12-01 1993-10-15 Address 135 WEST 50TH ST., NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111031000188 2011-10-31 CERTIFICATE OF DISSOLUTION 2011-10-31
101216002242 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081201002376 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061212002460 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050506002485 2005-05-06 BIENNIAL STATEMENT 2004-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State