Name: | MR. SUBB FRANCHISE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1994 (31 years ago) |
Date of dissolution: | 28 May 2009 |
Entity Number: | 1825633 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 54 STATE ST / SUITE 803, ALBANY, NY, United States, 12207 |
Principal Address: | 601 COLUMBIA ST, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TUCINSKI, CAVALIER, BURSTEIN & COLLURA PC | DOS Process Agent | 54 STATE ST / SUITE 803, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM F. POMPA | Chief Executive Officer | 601 COLUMBIA ST, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-09 | 2006-06-09 | Address | 54 STATE ST STE 803, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1998-06-03 | 2004-07-09 | Address | 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, 2391, USA (Type of address: Service of Process) |
1996-07-02 | 2000-05-31 | Address | 601 COLUMBIA ST, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
1994-06-02 | 1998-06-03 | Address | 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211, 2391, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090528000476 | 2009-05-28 | CERTIFICATE OF MERGER | 2009-05-28 |
080619002171 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
060609002436 | 2006-06-09 | BIENNIAL STATEMENT | 2006-06-01 |
040709003161 | 2004-07-09 | BIENNIAL STATEMENT | 2004-06-01 |
020521002077 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State