Name: | FORD RESTAURANT & TAVERN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1987 (37 years ago) |
Date of dissolution: | 19 Jan 2006 |
Entity Number: | 1202339 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 238 CHURCH ST, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | RAILROAD AVENUE, WINGDALE, NY, United States, 12594 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HARRIS & BLAMBLE PC | DOS Process Agent | 238 CHURCH ST, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
ELAINE FORD | Chief Executive Officer | RAILROAD AVENUE, WINGDALE, NY, United States, 12594 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-26 | 2000-01-06 | Address | 14 NORTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1987-12-21 | 1993-05-26 | Address | ESQS, 14 NORTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060119001249 | 2006-01-19 | CERTIFICATE OF DISSOLUTION | 2006-01-19 |
031209002689 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
011213002688 | 2001-12-13 | BIENNIAL STATEMENT | 2001-12-01 |
000106002529 | 2000-01-06 | BIENNIAL STATEMENT | 1999-12-01 |
980115002340 | 1998-01-15 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State