Name: | MIEL RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1991 (34 years ago) |
Entity Number: | 1580567 |
ZIP code: | 10970 |
County: | Rockland |
Place of Formation: | New York |
Address: | ROUTE 202, PACESETTER SHOPPING CENTER, POMONA, NY, United States, 10970 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 202, PACESETTER SHOPPING CENTER, POMONA, NY, United States, 10970 |
Name | Role | Address |
---|---|---|
ROSALIE DELLICARPINI | Chief Executive Officer | ROUTE 202, PACESETTER SHOPPING CENTER, POMONA, NY, United States, 10970 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-241144 | Alcohol sale | 2023-08-10 | 2023-08-10 | 2025-08-31 | ROUTE 202, POMONA, New York, 10970 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-12 | 2013-11-14 | Address | RTE 202, PACESETTER SHOPPING CENTER, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 2013-11-14 | Address | RTE 202, PACESETTER SHOPPING CENTER, POMONA, NY, 10970, USA (Type of address: Principal Executive Office) |
1995-06-12 | 2013-11-14 | Address | RTE 202, PACESETTER SHOPPING CENTER, POMONA, NY, 10970, USA (Type of address: Service of Process) |
1991-10-07 | 1995-06-12 | Address | STORE #A-5, ROUTE 202, POMONA, NY, 10970, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131114002101 | 2013-11-14 | BIENNIAL STATEMENT | 2013-10-01 |
111115002444 | 2011-11-15 | BIENNIAL STATEMENT | 2011-10-01 |
091120002389 | 2009-11-20 | BIENNIAL STATEMENT | 2009-10-01 |
071015002922 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
051123002110 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State