Name: | HIGHLAND PARK DINER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1988 (37 years ago) |
Entity Number: | 1237881 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 965 SOUTH CLINTON AVENUE, ROCHESTER, NY, United States, 14620 |
Address: | 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIPS LYTLE HITCHCOCK BLAINE & HUBER | DOS Process Agent | 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
ROBERT MALLEY | Chief Executive Officer | 965 SOUTH CLINTON AVENUE, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
1988-02-24 | 1998-02-03 | Address | BLAINE & HUBER, 1400 FIRST FEDERAL PLZ, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040126002038 | 2004-01-26 | BIENNIAL STATEMENT | 2004-02-01 |
020201002115 | 2002-02-01 | BIENNIAL STATEMENT | 2002-02-01 |
000229002563 | 2000-02-29 | BIENNIAL STATEMENT | 2000-02-01 |
980203002296 | 1998-02-03 | BIENNIAL STATEMENT | 1998-02-01 |
940318002154 | 1994-03-18 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State