Search icon

MALPAQUE RESTAURANT CORP.

Print

Details

Entity Number 1954824

Status Active

NameMALPAQUE RESTAURANT CORP.

CountyWestchester

Date of registration 08 Sep 1995 (29 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 56 LOCUST AVE, RYE, NY, United States, 10580

Principal Address ZIP code 10580

Address 521 5TH AVE, NEW YORK, NY, United States, 10175

Address ZIP code

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

RICHARD L HERZFELD

DOS Process Agent

521 5TH AVE, NEW YORK, NY, United States, 10175

Chief Executive Officer

Name Role Address

JAMES SULLIVAN

Chief Executive Officer

56 LOCUST AVE, RYE, NY, United States, 10580

History

Start date End date Type Value

2000-01-20

2003-09-10

Address

1 STATION PLAZA, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

2000-01-20

2003-09-10

Address

1 STATION PLAZA, RYE, NY, 10580, USA (Type of address: Principal Executive Office)

1999-12-15

2000-01-20

Address

RYE GRILL, ONE STATION PLAZA, RYE, NY, 10580, USA (Type of address: Service of Process)

1995-09-08

1999-12-15

Address

641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

051103003405

2005-11-03

BIENNIAL STATEMENT

2005-09-01

030910002020

2003-09-10

BIENNIAL STATEMENT

2003-09-01

010829002725

2001-08-29

BIENNIAL STATEMENT

2001-09-01

000120002256

2000-01-20

BIENNIAL STATEMENT

1999-09-01

991215000131

1999-12-15

CERTIFICATE OF CHANGE

1999-12-15

950908000446

1995-09-08

CERTIFICATE OF INCORPORATION

1995-09-08

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts