Search icon

CHARCAT RESTAURANT CORP.

Print

Details

Entity Number 1250695

Status Inactive

NameCHARCAT RESTAURANT CORP.

CountyWestchester

Date of registration 06 Apr 1988 (36 years ago)

Date of dissolution 28 Sep 1994

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 29 BROADWAY, NEW YORK, NY, United States, 10006

Principal Address ZIP code 10006

Address 185 MADISON AVENUE SUITE 1600, NEW YORK, NY, United States, 10016

Address ZIP code 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

SOCRATES SCOTT L. NICHOLAS, ESQ.

DOS Process Agent

185 MADISON AVENUE SUITE 1600, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address

CHARLES KIRKILES

Chief Executive Officer

29 BROADWAY, NEW YORK, NY, United States, 10006

History

Start date End date Type Value

1988-04-06

1993-01-05

Address

200 MADISON AVENUE, SUITE 1908, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1117444

1994-09-28

DISSOLUTION BY PROCLAMATION

1994-09-28

930105002925

1993-01-05

BIENNIAL STATEMENT

1992-04-01

B624037-4

1988-04-06

CERTIFICATE OF INCORPORATION

1988-04-06

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts