Search icon

PANKOS DINER CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2490 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
JERRY MIK PANAGATOS Chief Executive Officer 2490 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

History

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)

Filings

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