MITCHELL'S SHERIDAN RESTAURANT, INC.

Name: | MITCHELL'S SHERIDAN RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1987 (38 years ago) |
Entity Number: | 1157227 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 734 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150 |
Principal Address: | 261 MEYER ROAD, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICOLAOS CHRISTOU JR. | Chief Executive Officer | 261 MEYER ROAD, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 734 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-25 | 2009-12-15 | Address | 2692 PARKER BLVD, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
2008-01-25 | 2009-12-15 | Address | 29692 PARKER BLVD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2002-01-14 | 2008-01-25 | Address | 261 MEYER RD, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
2002-01-14 | 2008-01-25 | Address | 261 MEYER RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 2002-01-14 | Address | 261 MEYER RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140127002007 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
120118002666 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
091215002672 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
080125002916 | 2008-01-25 | BIENNIAL STATEMENT | 2007-12-01 |
060217003023 | 2006-02-17 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State