Name: | B & Z RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1948 (77 years ago) |
Date of dissolution: | 31 Dec 2013 |
Entity Number: | 82118 |
ZIP code: | 33304 |
County: | New York |
Place of Formation: | New York |
Address: | 615 BAYSHORE DRIVE / #301, FT LAUDERDALE, FL, United States, 33304 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
JAMES MCGRATH | DOS Process Agent | 615 BAYSHORE DRIVE / #301, FT LAUDERDALE, FL, United States, 33304 |
Name | Role | Address |
---|---|---|
JAMES MCGRATH | Chief Executive Officer | 615 BAYSHORE DRIVE / #301, FT LAUDERDALE, FL, United States, 33304 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-21 | 2011-06-16 | Address | 8198 BOB O LINK DR., WEST PALM BEACH, FL, 33412, USA (Type of address: Principal Executive Office) |
2004-05-21 | 2011-06-16 | Address | 8198 BOB O LINK DR., WEST PALM BEACH, FL, 33412, USA (Type of address: Chief Executive Officer) |
2004-05-21 | 2011-06-16 | Address | 8198 BOB O LINK DR., WEST PALM BEACH, FL, 33412, USA (Type of address: Service of Process) |
2000-06-12 | 2004-05-21 | Address | 421 PERUVIAN AVENUE, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer) |
2000-06-12 | 2004-05-21 | Address | 421 PERUVIAN AVENUE, PALM BEACH, FL, 33480, USA (Type of address: Service of Process) |
2000-06-12 | 2004-05-21 | Address | 421 PERUVIAN AVENUE, PALM BEACH, FL, 33480, USA (Type of address: Principal Executive Office) |
1948-05-05 | 2000-06-12 | Address | 302 EAST 58TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131231000611 | 2013-12-31 | CERTIFICATE OF MERGER | 2013-12-31 |
110616002296 | 2011-06-16 | BIENNIAL STATEMENT | 2010-05-01 |
040521002030 | 2004-05-21 | BIENNIAL STATEMENT | 2004-05-01 |
020424002472 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
000612002051 | 2000-06-12 | BIENNIAL STATEMENT | 2000-05-01 |
B580088-2 | 1987-12-17 | ASSUMED NAME CORP INITIAL FILING | 1987-12-17 |
7274-124 | 1948-05-05 | CERTIFICATE OF INCORPORATION | 1948-05-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State