NANUET DINER CORP.

Name: | NANUET DINER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1996 (29 years ago) |
Entity Number: | 2061847 |
ZIP code: | 10573 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 317 BOSTON POST RD, PORTCHESTER, NY, United States, 10573 |
Address: | 15 PADDOCK ROAD, RYEBROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARREN AGATSTON ESQ | DOS Process Agent | 15 PADDOCK ROAD, RYEBROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
RAMON FERNANDEZ | Chief Executive Officer | 317 BOSTON POST RD, PORTCHESTER, NY, United States, 10573 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-230992 | Alcohol sale | 2023-01-06 | 2023-01-06 | 2024-12-31 | 120 WEST ROUTE 59, NANUET, New York, 10954 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-02 | 2010-11-16 | Address | 317 BOSTON POST RD, PORTCHESTER, NY, 10573, USA (Type of address: Service of Process) |
2004-09-02 | 2009-04-02 | Address | 317 BOSTON POST RD, PORTCHESTER, NY, 10573, USA (Type of address: Service of Process) |
2004-09-02 | 2009-04-02 | Address | 317 BOSTON POST RD, PORTCHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2004-09-02 | 2009-04-02 | Address | 317 BOSTON POST RD, PORTCHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
2000-09-05 | 2004-09-02 | Address | 6 DORCHESTER DR., MUTTONTOWN, NY, 11545, 3010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190710002016 | 2019-07-10 | BIENNIAL STATEMENT | 2018-08-01 |
120920002013 | 2012-09-20 | BIENNIAL STATEMENT | 2012-08-01 |
101116002345 | 2010-11-16 | BIENNIAL STATEMENT | 2010-08-01 |
090402002875 | 2009-04-02 | BIENNIAL STATEMENT | 2008-08-01 |
040902002622 | 2004-09-02 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State