Name: | PANKOS DINER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1967 (57 years ago) |
Entity Number: | 217618 |
ZIP code: | 11554 |
County: | Kings |
Place of Formation: | New York |
Address: | 2490 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2490 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
JERRY MIK PANAGATOS | Chief Executive Officer | 2490 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-19 | 2014-01-28 | Address | 2490 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1998-01-26 | 2007-12-19 | Address | 2490 HEMPSTEAD TPKE, E. MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1998-01-26 | 2007-12-19 | Address | 2490 HEMPSTEAD TPKE, E. MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1995-05-18 | 1998-01-26 | Address | 2490 HEMPSTEAD TPKE, E. MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1995-05-18 | 1998-01-26 | Address | 93 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1995-05-18 | 2007-12-19 | Address | 878 ABBOTT ST., E. MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1967-12-26 | 2023-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-12-26 | 1995-05-18 | Address | 93 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140128002010 | 2014-01-28 | BIENNIAL STATEMENT | 2013-12-01 |
120109002410 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
091216002958 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
071219002054 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060130002715 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
C349192-2 | 2004-06-23 | ASSUMED NAME CORP INITIAL FILING | 2004-06-23 |
031202002745 | 2003-12-02 | BIENNIAL STATEMENT | 2003-12-01 |
011128002236 | 2001-11-28 | BIENNIAL STATEMENT | 2001-12-01 |
000427002239 | 2000-04-27 | BIENNIAL STATEMENT | 1999-12-01 |
980126002653 | 1998-01-26 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State