Name: | LARCHMONT PANCAKE HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1985 (40 years ago) |
Entity Number: | 1006522 |
ZIP code: | 10170 |
County: | Westchester |
Place of Formation: | New York |
Address: | 420 Lexington Avenue, Suite 300, New York, NY, United States, 10170 |
Principal Address: | 1375 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER DEGAST | Chief Executive Officer | 1669 MAPLE STREET, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
C/O ANDREW L. SOKOL | DOS Process Agent | 420 Lexington Avenue, Suite 300, New York, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-06-09 | Address | 1669 MAPLE AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-06-09 | Address | 1669 MAPLE STREET, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2019-06-25 | 2023-06-09 | Address | 1375 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2019-06-25 | 2023-06-09 | Address | 1669 MAPLE AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2001-07-27 | 2019-06-25 | Address | 1669 MAPLE ST, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609002261 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
211004002463 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
190625002003 | 2019-06-25 | BIENNIAL STATEMENT | 2019-06-01 |
110805002301 | 2011-08-05 | BIENNIAL STATEMENT | 2011-06-01 |
090707002374 | 2009-07-07 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State