PARKER'S GRILLE, INC.

Name: | PARKER'S GRILLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1997 (28 years ago) |
Entity Number: | 2175698 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 100 SENECA ST, GENEVA, NY, United States, 14456 |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER HANS MITCHELL | Chief Executive Officer | 100 SENECA STREET, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-18 | 2024-10-18 | Address | 4221 GLASS FACTORY BAY, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2024-10-18 | Address | 100 SENECA STREET, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2024-10-18 | Address | 4221 GLASS FACTORY BAY, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2023-11-17 | Address | 100 SENECA STREET, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2023-11-17 | Address | 4221 GLASS FACTORY BAY, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241018002772 | 2024-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-17 |
231117003485 | 2023-11-17 | BIENNIAL STATEMENT | 2023-08-01 |
201118060175 | 2020-11-18 | BIENNIAL STATEMENT | 2019-08-01 |
180706006529 | 2018-07-06 | BIENNIAL STATEMENT | 2017-08-01 |
160701006641 | 2016-07-01 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State