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
Name | Role | Address |
---|---|---|
RAYMOND ZUTELL | DOS Process Agent | 4348 KATONAH AVE, BRONX, NY, United States, 10470 |
Name | Role | Address |
---|---|---|
MICHAEL J STAUNTON | Chief Executive Officer | 4265 WEBSTER AVENUE, BRONX, NY, United States, 10470 |
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) |
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