Search icon

B & Z RESTAURANT, INC.

Company Details

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

DOS Process Agent

Name Role Address
JAMES MCGRATH DOS Process Agent 615 BAYSHORE DRIVE / #301, FT LAUDERDALE, FL, United States, 33304

Chief Executive Officer

Name Role Address
JAMES MCGRATH Chief Executive Officer 615 BAYSHORE DRIVE / #301, FT LAUDERDALE, FL, United States, 33304

History

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)

Filings

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