Name: | MEB ON FIRST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1983 (42 years ago) |
Date of dissolution: | 21 Aug 2014 |
Entity Number: | 879941 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 85 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10003 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL WEINSTEIN | Chief Executive Officer | 85 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-01 | 2013-11-07 | Address | 85 FIFTH AVE, 14TH FLOOR, NEW YORK, NY, 10003, 3019, USA (Type of address: Principal Executive Office) |
2006-01-04 | 2010-06-15 | Address | C/O ARK RESTAURANTS CORP, 85 FIFTH AVE, NEW YORK, NY, 10003, 3019, USA (Type of address: Service of Process) |
2003-11-03 | 2013-11-07 | Address | C/O ARK RESTAURANTS CORP., 85 FIFTH AVE, NEW YORK, NY, 10003, 3019, USA (Type of address: Chief Executive Officer) |
2003-11-03 | 2011-11-01 | Address | 85 FIFTH AVE, NEW YORK, NY, 10003, 3019, USA (Type of address: Principal Executive Office) |
2003-11-03 | 2006-01-04 | Address | 1065 AVENUE OF THE AMERICAS, SUITE 2100, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140815000391 | 2014-08-15 | CERTIFICATE OF MERGER | 2014-08-21 |
131107006698 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111101002677 | 2011-11-01 | BIENNIAL STATEMENT | 2011-11-01 |
100615001017 | 2010-06-15 | CERTIFICATE OF CHANGE | 2010-06-15 |
100129002307 | 2010-01-29 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State