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
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KENNETH F BOYLE | Chief Executive Officer | 745 7TH AVE, NEW YORK, NY, United States, 10019 |
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.
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) |
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