Search icon

3804 TAVERN INC.

Company Details

Name: 3804 TAVERN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1984 (40 years ago)
Date of dissolution: 13 Jul 2007
Entity Number: 957006
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 3804 BROADWAY, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH MCGUIRE Chief Executive Officer 2348 HIDDEN LAKE DR UNIT 6, NAPLES, FL, United States, 34112

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3804 BROADWAY, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2005-01-26 2006-11-13 Address 148 MADISON AVE, HARBOR ISLE, NY, 11558, USA (Type of address: Chief Executive Officer)
2000-11-14 2005-01-26 Address OCEAN FRONT, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1993-11-15 2006-11-13 Address 3804 BROADWAY, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
1993-11-15 2006-11-13 Address 3804 BROADWAY, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
1992-11-12 2000-11-14 Address 174 DAYTONA ST., ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-11-15 Address 38-04 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1992-11-12 1993-11-15 Address 174 DAYTONA ST., ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office)
1984-11-15 1992-11-12 Address 38-04 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070713000426 2007-07-13 CERTIFICATE OF DISSOLUTION 2007-07-13
061113002707 2006-11-13 BIENNIAL STATEMENT 2006-11-01
050126002141 2005-01-26 BIENNIAL STATEMENT 2004-11-01
021108002044 2002-11-08 BIENNIAL STATEMENT 2002-11-01
001114002090 2000-11-14 BIENNIAL STATEMENT 2000-11-01
981109002385 1998-11-09 BIENNIAL STATEMENT 1998-11-01
961107002073 1996-11-07 BIENNIAL STATEMENT 1996-11-01
931115002218 1993-11-15 BIENNIAL STATEMENT 1993-11-01
921112002200 1992-11-12 BIENNIAL STATEMENT 1992-11-01
B161224-4 1984-11-15 CERTIFICATE OF INCORPORATION 1984-11-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8703366 Other Statutory Actions 1990-07-30 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-07-30
Termination Date 1993-02-05
Date Issue Joined 1991-10-01
Pretrial Conference Date 1992-11-11

Parties

Name CECERE
Role Plaintiff
Name 3804 TAVERN INC.
Role Defendant
8703366 Other Personal Injury 1987-10-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-10-01
Termination Date 1988-02-11
Date Issue Joined 1988-02-03
Section 1332

Parties

Name CECERE, VINCENT
Role Plaintiff
Name 3804 TAVERN INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State