SOUTH TROY DINER INC.

Name: | SOUTH TROY DINER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1993 (32 years ago) |
Date of dissolution: | 20 Sep 2007 |
Entity Number: | 1766056 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 579 1ST ST, TROY, NY, United States, 12180 |
Principal Address: | 7 ATLANTIC AVE, WYNANT SKILL, NY, United States, 12198 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 579 1ST ST, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
RICHARD HERNICK | Chief Executive Officer | 579 1ST ST, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-07 | 2005-12-13 | Address | 7 ATLANTIC AVE, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer) |
1995-11-07 | 2005-12-13 | Address | 579 FIRST ST, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1993-10-21 | 2005-12-13 | Address | 579 FIRST STREET, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070920000529 | 2007-09-20 | CERTIFICATE OF DISSOLUTION | 2007-09-20 |
051213002949 | 2005-12-13 | BIENNIAL STATEMENT | 2005-10-01 |
030924002162 | 2003-09-24 | BIENNIAL STATEMENT | 2003-10-01 |
010921002157 | 2001-09-21 | BIENNIAL STATEMENT | 2001-10-01 |
991015002196 | 1999-10-15 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State