Search icon

ADEL'S FAMILY RESTAURANT, INC.

Company Details

Name: ADEL'S FAMILY RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1989 (36 years ago)
Date of dissolution: 10 Apr 1996
Entity Number: 1369906
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 8 STARROW DRIVE, NEWBURGH, NY, United States, 12550
Principal Address: 20 FARMINGDALE ROAD, BLOOMING GROVE, NY, United States, 10914

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENERAL BUSINESS SERVICES DOS Process Agent 8 STARROW DRIVE, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
STEPHEN BERTOLOTTI Chief Executive Officer 20 FARMINGDALE ROAD, BLOOMING GROVE, NY, United States, 10914

History

Start date End date Type Value
1989-07-19 1995-06-23 Address GARY A. DIDONNA, ROUTE 208-P.O. BOX H, WALLKILL, NY, 12589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960410000525 1996-04-10 CERTIFICATE OF DISSOLUTION 1996-04-10
950623002084 1995-06-23 BIENNIAL STATEMENT 1993-07-01
C034904-3 1989-07-19 CERTIFICATE OF INCORPORATION 1989-07-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State