Name: | EMAP RESTAURANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1988 (37 years ago) |
Entity Number: | 1303739 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1671 ROUTE 9, LAFAYETTE PLAZA, STE 12, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMAP RESTAURANTS, INC. | DOS Process Agent | 1671 ROUTE 9, LAFAYETTE PLAZA, STE 12, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
PASQUALE PIZZUTI | Chief Executive Officer | 43 PRATT DR, POUGHQUAG, NY, United States, 12570 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-241226 | Alcohol sale | 2023-09-28 | 2023-09-28 | 2025-09-30 | 1671 ROUTE 9, SUITE 12, WAPPINGERS FALLS, New York, 12590 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-13 | 2020-11-02 | Address | 1671 ROUTE 9, LAFAYETTE PLAZA, STE 12, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
1993-11-30 | 2002-11-13 | Address | ROUTE 9, LAFAYETTE PLAZA, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
1993-11-30 | 2006-12-18 | Address | ROUTE 216, PRATT DRIVE, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2002-11-13 | Address | RT. 9, LAFAYETTE PLAZA, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
1992-12-14 | 1993-11-30 | Address | RT 9, LAFAYETTE PLAZA, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102061971 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
141114006172 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
121127002077 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
101123003019 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
081124003144 | 2008-11-24 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State