IN LINE RESTAURANT CORP.

Name: | IN LINE RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1993 (32 years ago) |
Entity Number: | 1711306 |
ZIP code: | 11946 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 58 FOSTER AVE, HAMPTON BAYS, NY, United States, 11946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT SPANBURGH | Chief Executive Officer | 58 FOSTER AVE, HAMPTON BAYS, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 FOSTER AVE, HAMPTON BAYS, NY, United States, 11946 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0426-23-111924 | Alcohol sale | 2024-02-28 | 2024-02-28 | 2024-10-31 | 58 FOSTER AVENUE, HAMPTON BAYS, New York, 11946 | Additional Bar-Seasonal |
0426-23-111906 | Alcohol sale | 2024-02-28 | 2024-02-28 | 2024-10-31 | 58 FOSTER AVENUE, HAMPTON BAYS, New York, 11946 | Additional Bar-Seasonal |
0371-23-130405 | Alcohol sale | 2024-02-28 | 2024-02-28 | 2024-10-31 | 58 FOSTER AVE, HAMPTON BAYS, New York, 11946 | Summer Food & beverage business |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-13 | 2003-03-18 | Address | ATTN: SCOTT SPANBURGH, 409 ELTON STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
1994-03-30 | 2003-03-18 | Address | 58 FOSTER AVENUE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer) |
1994-03-30 | 2003-03-18 | Address | 409 ELTON STREET, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
1993-03-18 | 1997-03-13 | Address | ATTN: SCOTT SPANBURGH, 409 ELTON STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130419002801 | 2013-04-19 | BIENNIAL STATEMENT | 2013-03-01 |
110406002546 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090227002269 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
070501003001 | 2007-05-01 | BIENNIAL STATEMENT | 2007-03-01 |
050413002156 | 2005-04-13 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State