Search icon

J.P.O'D RESTAURANT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.P.O'D RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1983 (42 years ago)
Date of dissolution: 18 Jun 1996
Entity Number: 851945
ZIP code: 11366
County: Queens
Place of Formation: New York
Principal Address: 176-61 UNION TURNPIKE, FLUSHING, NY, United States, 11366
Address: 176-61 UNION TPKE, FLUSHING, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176-61 UNION TPKE, FLUSHING, NY, United States, 11366

Chief Executive Officer

Name Role Address
PAUL O'DONOGHUE Chief Executive Officer 176-61 UNION TURNPIKE, FLUSHING, NY, United States, 11366

History

Start date End date Type Value
1983-06-29 1995-06-22 Address 176-61 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960618000490 1996-06-18 CERTIFICATE OF DISSOLUTION 1996-06-18
950622002011 1995-06-22 BIENNIAL STATEMENT 1993-06-01
930413002894 1993-04-13 BIENNIAL STATEMENT 1992-06-01
A994617-4 1983-06-29 CERTIFICATE OF INCORPORATION 1983-06-29

Court Cases

Court Case Summary

Filing Date:
1992-02-13
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
J.P. O'D RESTAURANT
Party Role:
Defendant
Party Name:
J.P.O'D RESTAURANT INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-05-12
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
J.P.O.D. RESTAURANT, INC.
Party Role:
Defendant
Party Name:
J.P.O'D RESTAURANT INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State