Name: | ARK RESTAURANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1983 (42 years ago) |
Entity Number: | 813729 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 85 FIFTH AVE, 14th FLOOR, NEW YORK, NY, United States, 10003 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, FL, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, FL, United States, 10528 |
Name | Role | Address |
---|---|---|
MICHAEL WEINSTEIN | Chief Executive Officer | 85 FIFTH AVE, 14TH FLOOR, NEW YORK, NY, United States, 10003 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 85 FIFTH AVE, NEW YORK, NY, 10003, 3019, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 85 FIFTH AVE, 14TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 11000000, Par value: 0.01 |
2023-03-10 | 2023-09-29 | Shares | Share type: PAR VALUE, Number of shares: 11000000, Par value: 0.01 |
2023-01-25 | 2023-01-25 | Address | 85 FIFTH AVE, NEW YORK, NY, 10003, 3019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102003629 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230103004387 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
221026003241 | 2022-10-26 | BIENNIAL STATEMENT | 2021-01-01 |
230125000239 | 2022-05-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-05 |
190103060239 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State