MCHALE'S RESTAURANT, INC.

Name: | MCHALE'S RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1992 (33 years ago) |
Entity Number: | 1645856 |
ZIP code: | 14830 |
County: | Steuben |
Place of Formation: | New York |
Principal Address: | 2 FOX LANE EAST, PAINTED POST, NY, United States, 14870 |
Address: | 57-59 BRIDGE STREET, CORNING, NY, United States, 14830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLOTTE KILLIGREW | Chief Executive Officer | 2 FOX LANE EAST, PAINTED POST, NY, United States, 14870 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57-59 BRIDGE STREET, CORNING, NY, United States, 14830 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-27 | 1996-07-01 | Address | 57-59 BRIDGE STREET, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 1996-07-01 | Address | 668 WEST LAKE ROAD, HAMMONDSPORT, NY, 14840, USA (Type of address: Principal Executive Office) |
1992-06-22 | 1993-07-27 | Address | 57-59 BRIDGE STREET, CORNING, NY, 14830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140626006081 | 2014-06-26 | BIENNIAL STATEMENT | 2014-06-01 |
121015002070 | 2012-10-15 | BIENNIAL STATEMENT | 2012-06-01 |
100616002484 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080610002553 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060607002349 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State