Search icon

ALLYN'S RESTAURANT CORP.

Company Details

Name: ALLYN'S RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1986 (38 years ago)
Date of dissolution: 16 Jul 2007
Entity Number: 1129683
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: 4258 ROUTE 44, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLAN S. KATZ DOS Process Agent 4258 ROUTE 44, MILLBROOK, NY, United States, 12545

Chief Executive Officer

Name Role Address
ALLAN S. KATZ Chief Executive Officer 4258 ROUTE 44, MILLBROOK, NY, United States, 12545

History

Start date End date Type Value
2001-05-11 2006-12-12 Address 4258 ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office)
2001-05-11 2006-12-12 Address 4258 ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2001-05-11 2006-12-12 Address 4258 ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
1998-12-21 2001-05-11 Address RR 1 BOX 91A, RT 44, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
1993-01-08 2001-05-11 Address RR 1 BOX 91A RT. 44, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070716000453 2007-07-16 CERTIFICATE OF DISSOLUTION 2007-07-16
061212002372 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050112002888 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021231002203 2002-12-31 BIENNIAL STATEMENT 2002-12-01
010511002291 2001-05-11 BIENNIAL STATEMENT 2000-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State