Search icon

KESTERSON'S RESTAURANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KESTERSON'S RESTAURANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1988 (37 years ago)
Date of dissolution: 01 May 2013
Entity Number: 1296089
ZIP code: 14094
County: Erie
Place of Formation: New York
Address: 107 EAST AVE., LOCKPORT, NY, United States, 14094
Principal Address: 4568 ROYALTON CENTER RD, GASPORT, NY, United States, 14067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES T KESTERSON Chief Executive Officer 4568 ROYALTON CENTER RD, GASPORT, NY, United States, 14067

DOS Process Agent

Name Role Address
A. ANGELO D. DIMILLO, ATTORNEY AT LAW DOS Process Agent 107 EAST AVE., LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2006-10-04 2010-12-02 Address 5443 CAMPBELL BLVD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1998-10-27 2012-12-20 Address 3400 MARINE, MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1996-10-07 2006-10-04 Address 4794 THRALL RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1992-12-22 2010-12-02 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1992-12-22 1996-10-07 Address 5943 CAMPBELL BLVD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130501001277 2013-05-01 CERTIFICATE OF DISSOLUTION 2013-05-01
121220006457 2012-12-20 BIENNIAL STATEMENT 2012-10-01
101202002328 2010-12-02 BIENNIAL STATEMENT 2010-10-01
081030002172 2008-10-30 BIENNIAL STATEMENT 2008-10-01
061004002046 2006-10-04 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State