Name: | BOSCO'S FAMILY RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1989 (35 years ago) |
Entity Number: | 1408237 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 165 DIVISION STREET, AMSTERDAM, NY, United States, 12010 |
Principal Address: | 165 DIVISION AVE, APT 2, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOSCO'S FAMILY RESTAURANT INC | DOS Process Agent | 165 DIVISION STREET, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
DAVID D GRECO | Chief Executive Officer | 165 DIVISION STREET, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 6606 SW 63RD TERRACE, SOUTH MIAMI, FL, 33143, USA (Type of address: Chief Executive Officer) |
2024-12-23 | 2024-12-23 | Address | 165 DIVISION STREET, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2010-01-04 | 2024-12-23 | Address | 165 DIVISION STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2010-01-04 | 2024-12-23 | Address | 6606 SW 63RD TERRACE, SOUTH MIAMI, FL, 33143, USA (Type of address: Chief Executive Officer) |
2010-01-04 | 2012-01-12 | Address | 269 BLEECKER STREET, GLOVERSVILLE, NY, 12028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223001869 | 2024-12-23 | BIENNIAL STATEMENT | 2024-12-23 |
140131002094 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
120112003196 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
100104002253 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
071211003214 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State