Search icon

WOODLAWN TAVERN, INC.

Company Details

Name: WOODLAWN TAVERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1983 (42 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 824534
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4348 KATONAH AVE, BRONX, NY, United States, 10470
Principal Address: 355 CLAREMONT AVE, BRONX, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND ZUTELL DOS Process Agent 4348 KATONAH AVE, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
MICHAEL J STAUNTON Chief Executive Officer 4265 WEBSTER AVENUE, BRONX, NY, United States, 10470

History

Start date End date Type Value
1993-03-12 1999-03-29 Address 4265 WEBSTER AVENUE, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
1993-03-12 1999-03-29 Address 6 ANPELL DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1983-02-25 1993-03-12 Address 6 AMPELL DR., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1621116 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990329002365 1999-03-29 BIENNIAL STATEMENT 1999-02-01
930312002952 1993-03-12 BIENNIAL STATEMENT 1993-02-01
A954249-4 1983-02-25 CERTIFICATE OF INCORPORATION 1983-02-25

Date of last update: 28 Feb 2025

Sources: New York Secretary of State