Name: | EMBASSY DINERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1961 (64 years ago) |
Entity Number: | 141002 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4280 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4280 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
STAMATIOS PANAGIOTOU | Chief Executive Officer | 56 BROCHMEYER DRIVE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-07 | 2022-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1961-09-18 | 2021-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1961-09-18 | 1995-07-18 | Address | 194 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131011002299 | 2013-10-11 | BIENNIAL STATEMENT | 2013-09-01 |
111207002281 | 2011-12-07 | BIENNIAL STATEMENT | 2011-09-01 |
090908002236 | 2009-09-08 | BIENNIAL STATEMENT | 2009-09-01 |
071011002491 | 2007-10-11 | BIENNIAL STATEMENT | 2007-09-01 |
051116002637 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State