Name: | MOM'S SAVONA DINER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1996 (29 years ago) |
Entity Number: | 2050949 |
ZIP code: | 14879 |
County: | Monroe |
Place of Formation: | New York |
Address: | 82 MAIN STREET, PO BOX 1244, SAVONA, NY, United States, 14879 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 MAIN STREET, PO BOX 1244, SAVONA, NY, United States, 14879 |
Name | Role | Address |
---|---|---|
DIANE BRISCOE | Chief Executive Officer | 82 MAIN STREET, PO BOX 1244, SAVONA, NY, United States, 14879 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-14 | 2025-04-29 | Address | 82 MAIN STREET, PO BOX 1244, SAVONA, NY, 14879, USA (Type of address: Chief Executive Officer) |
1998-07-14 | 2025-04-29 | Address | 82 MAIN STREET, PO BOX 1244, SAVONA, NY, 14879, USA (Type of address: Service of Process) |
1996-07-24 | 1998-07-14 | Address | 36 MAPLE VALLEY CRESCENT, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1996-07-24 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429000272 | 2025-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-22 |
140905006266 | 2014-09-05 | BIENNIAL STATEMENT | 2014-07-01 |
120809002129 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100806002181 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
080919002686 | 2008-09-19 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State