Name: | CARMEL DINER & RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1992 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1617728 |
ZIP code: | 10801 |
County: | Putnam |
Place of Formation: | New York |
Address: | 567 FIFTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 63 GLENEIDA AVENUE, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ARGYROS | Chief Executive Officer | 63 GLENEIDA AVENUE, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
WARREN S. AGATSTON, ESQ. | DOS Process Agent | 567 FIFTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1992-03-04 | 1993-05-24 | Address | 567 5TH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1265180 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930524002085 | 1993-05-24 | BIENNIAL STATEMENT | 1993-03-01 |
920304000057 | 1992-03-04 | CERTIFICATE OF INCORPORATION | 1992-03-04 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State