Name: | P.B.G.S. DINER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1992 (33 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 1682686 |
ZIP code: | 11423 |
County: | Queens |
Place of Formation: | New York |
Address: | 93-09 205TH ST, HOLLIS, NY, United States, 11423 |
Principal Address: | 47-46 11TH STREET, LONG ISLAND, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BALVIR SINGH | DOS Process Agent | 93-09 205TH ST, HOLLIS, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
BALVIR SINGH | Chief Executive Officer | 93-09 205TH ST, HOLLIS, NY, United States, 11423 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-03 | 2000-11-28 | Address | 47-46 1TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1993-12-30 | 2000-11-28 | Address | 47-46 11TH STREET, LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 1996-12-03 | Address | 47-46 11TH STREET, LONG ISLAND CITY, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2013084 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
081106002726 | 2008-11-06 | BIENNIAL STATEMENT | 2008-11-01 |
061117002050 | 2006-11-17 | BIENNIAL STATEMENT | 2006-11-01 |
041215002108 | 2004-12-15 | BIENNIAL STATEMENT | 2004-11-01 |
021031002813 | 2002-10-31 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State