Name: | TREASURE CHEST RESTAURANT AND BISTRO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1986 (39 years ago) |
Date of dissolution: | 24 Jul 2018 |
Entity Number: | 1128624 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2373 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2373 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
ANTONIO COPPOLA | Chief Executive Officer | 2373 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-02 | 2008-11-12 | Address | 568 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
2005-12-02 | 2008-11-12 | Address | 568 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2005-12-02 | 2008-11-12 | Address | 568 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1995-05-18 | 2005-12-02 | Address | 568 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2005-12-02 | Address | 568 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180724000020 | 2018-07-24 | CERTIFICATE OF DISSOLUTION | 2018-07-24 |
121130002342 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
101231002294 | 2010-12-31 | BIENNIAL STATEMENT | 2010-11-01 |
081112002932 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
061207002521 | 2006-12-07 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State