GRAMMA MORA'S MEXICAN RESTAURANT, INC.

Name: | GRAMMA MORA'S MEXICAN RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1989 (36 years ago) |
Entity Number: | 1380589 |
ZIP code: | 14216 |
County: | Erie |
Place of Formation: | New York |
Address: | 1465 HERTEL AVENUE, BUFFALO, NY, United States, 14216 |
Principal Address: | 2435 NIAGARA ST, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES J GIOVANI JR | Chief Executive Officer | 1465 HERTEL AVE, BUFFALO, NY, United States, 14216 |
Name | Role | Address |
---|---|---|
CHARLES J. GIOVINO | DOS Process Agent | 1465 HERTEL AVENUE, BUFFALO, NY, United States, 14216 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-27 | 2001-08-13 | Address | 1465 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
1999-01-27 | 2001-08-13 | Address | 1465 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office) |
1993-09-13 | 1999-01-27 | Address | 2051 NIAGARA STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 1999-01-27 | Address | 2051 NIAGARA STREET, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office) |
1993-09-13 | 1999-01-27 | Address | 2051 NIAGARA STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160209000652 | 2016-02-09 | ANNULMENT OF DISSOLUTION | 2016-02-09 |
DP-1973937 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
091021002765 | 2009-10-21 | BIENNIAL STATEMENT | 2009-08-01 |
060106002623 | 2006-01-06 | BIENNIAL STATEMENT | 2005-08-01 |
010813002450 | 2001-08-13 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State