BABYLON TOWNHOUSE DINER CORP.

Name: | BABYLON TOWNHOUSE DINER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1989 (36 years ago) |
Date of dissolution: | 28 Feb 2023 |
Entity Number: | 1388258 |
ZIP code: | 11704 |
County: | Nassau |
Place of Formation: | New York |
Address: | 663 FARMINGDALE ROAD, WEST BABYLON, NY, United States, 11704 |
Principal Address: | 154 GRANT ST, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIOS SKALIOTIS | DOS Process Agent | 663 FARMINGDALE ROAD, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
ANTONIOS SKALIOTIS | Chief Executive Officer | 663 FARMINGDALE RD, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-03 | 2023-02-28 | Address | 663 FARMINGDALE RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2003-09-08 | 2023-02-28 | Address | 663 FARMINGDALE ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2003-09-08 | 2005-11-03 | Address | 154 GRANT AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 2005-11-03 | Address | 663 FARMINGDALE ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1993-06-15 | 2003-09-08 | Address | 663 FARMINGDALE ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230228003122 | 2023-02-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-28 |
111020002633 | 2011-10-20 | BIENNIAL STATEMENT | 2011-09-01 |
090928002017 | 2009-09-28 | BIENNIAL STATEMENT | 2009-09-01 |
071002002030 | 2007-10-02 | BIENNIAL STATEMENT | 2007-09-01 |
051103002684 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State