COLONIAL DINER, INC.

Name: | COLONIAL DINER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1986 (39 years ago) |
Entity Number: | 1052747 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 713 BROADWAY, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 713 BROADWAY, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
KORNILIA CHASIN | Chief Executive Officer | 713 BROADWAY, KINGSTON, NY, United States, 12401 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-210621 | Alcohol sale | 2024-04-29 | 2024-04-29 | 2026-04-30 | 713 BROADWAY, KINGSTON, New York, 12401 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 1998-01-13 | Address | 47 TALL OAKES DR, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1998-01-13 | Address | 47 TALL OAKES DR, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1993-03-11 | 1998-01-13 | Address | 713 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1986-01-24 | 1993-03-11 | Address | 713 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120926000078 | 2012-09-26 | ANNULMENT OF DISSOLUTION | 2012-09-26 |
DP-1804096 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
080124002714 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
040121002650 | 2004-01-21 | BIENNIAL STATEMENT | 2004-01-01 |
020117002135 | 2002-01-17 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State