ACROSS THE STREET PUB OF WESTERN AVE., INC.

Name: | ACROSS THE STREET PUB OF WESTERN AVE., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1986 (39 years ago) |
Date of dissolution: | 30 Dec 2005 |
Entity Number: | 1123895 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 1238 WESTERN AVE, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1238 WESTERN AVE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
JOSEPH CHIARAMONTE | Chief Executive Officer | 1238 WESTERN AVE, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
1986-11-03 | 1992-12-08 | Address | 1238 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051230000656 | 2005-12-30 | CERTIFICATE OF DISSOLUTION | 2005-12-30 |
050119002247 | 2005-01-19 | BIENNIAL STATEMENT | 2004-11-01 |
021030002410 | 2002-10-30 | BIENNIAL STATEMENT | 2002-11-01 |
001109002539 | 2000-11-09 | BIENNIAL STATEMENT | 2000-11-01 |
981116002223 | 1998-11-16 | BIENNIAL STATEMENT | 1998-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State