TONI STROMDAHL'S RESTAURANTS, INC.

Name: | TONI STROMDAHL'S RESTAURANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1993 (32 years ago) |
Entity Number: | 1728963 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Principal Address: | 109 CATLIN AVE, JAMESTOWNN, NY, United States, 14701 |
Address: | 250 JONES & GIFFORD AVENUE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONI PLAKON | Chief Executive Officer | 250 JONES & GIFFORD AVE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 JONES & GIFFORD AVENUE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-10 | 2009-05-12 | Address | 512 W 3RD ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
2005-08-10 | 2007-05-17 | Address | 130 INSTITUTE ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2005-08-10 | 2007-11-28 | Address | 512 W 3RD ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1995-09-11 | 2005-08-10 | Address | 109 CATLIN AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1995-09-11 | 2005-08-10 | Address | 130 INSTITUTE ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130705002241 | 2013-07-05 | BIENNIAL STATEMENT | 2013-05-01 |
110623002859 | 2011-06-23 | BIENNIAL STATEMENT | 2011-05-01 |
090512002043 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
071128000010 | 2007-11-28 | CERTIFICATE OF CHANGE | 2007-11-28 |
070517002477 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State