Search icon

MORRETTE'S KING STEAK HOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MORRETTE'S KING STEAK HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1987 (38 years ago)
Entity Number: 1216845
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Principal Address: 108 KELLAR AVE, SCHENECTADY, NY, United States, 12306
Address: 1126 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1126 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12305

Chief Executive Officer

Name Role Address
MICAH PASQUARIELLO Chief Executive Officer 108 KELLAR AVE, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2012-01-11 2014-01-30 Address 108 KELLAR AVE, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
2008-01-15 2012-01-11 Address 4 WESTWOOD LANE, SCOTIA, NY, 12302, 3614, USA (Type of address: Principal Executive Office)
2008-01-15 2012-01-11 Address 4 WESTWOOD LANE, SCOTIA, NY, 12302, 3614, USA (Type of address: Chief Executive Officer)
2000-01-12 2008-01-15 Address 4 WESTWOOD LANE, SCOTIA, NY, 12302, 3614, USA (Type of address: Chief Executive Officer)
2000-01-12 2008-01-15 Address 4 WESTWOOD LANE, SCOTIA, NY, 12302, 3614, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140130002534 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120111003155 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091229002677 2009-12-29 BIENNIAL STATEMENT 2009-12-01
080115002377 2008-01-15 BIENNIAL STATEMENT 2007-12-01
060130002308 2006-01-30 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State