Search icon

BK III RESTAURANTS INC.

Company Details

Name: BK III RESTAURANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1983 (42 years ago)
Date of dissolution: 14 Nov 2006
Entity Number: 876264
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 745 7TH AVE, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KENNETH F BOYLE Chief Executive Officer 745 7TH AVE, NEW YORK, NY, United States, 10019

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000783464
Phone:
2125263237

Latest Filings

Form type:
15-15D
File number:
000-14303-01
Filing date:
1998-03-06
File:
Form type:
8-K
File number:
000-14305
Filing date:
1998-02-20
File:
Form type:
10-Q
File number:
000-14305
Filing date:
1997-11-14
File:
Form type:
10-Q
File number:
000-14305
Filing date:
1997-08-14
File:
Form type:
10-Q
File number:
000-14305
Filing date:
1997-05-15
File:

History

Start date End date Type Value
1999-10-26 2003-10-29 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
1996-10-08 2003-10-29 Address 3 WORLD FINANCIAL CENTER, 29TH FL, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1996-10-08 1999-10-26 Address 3 WORLD FINANCIAL CENTER, 29TH FL, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
1996-10-08 1997-05-01 Address 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-01-29 1996-10-08 Address 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
061114000354 2006-11-14 CERTIFICATE OF DISSOLUTION 2006-11-14
051208002967 2005-12-08 BIENNIAL STATEMENT 2005-10-01
031029002005 2003-10-29 BIENNIAL STATEMENT 2003-10-01
991026002738 1999-10-26 BIENNIAL STATEMENT 1999-10-01
971029002652 1997-10-29 BIENNIAL STATEMENT 1997-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State