Search icon

CARMEL DINER & RESTAURANT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN ARGYROS Chief Executive Officer 63 GLENEIDA AVENUE, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
WARREN S. AGATSTON, ESQ. DOS Process Agent 567 FIFTH AVENUE, NEW ROCHELLE, NY, United States, 10801

History

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)

Filings

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