Name: | METRO 20 DINER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1997 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2188653 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 1709 WESTERN AVE, ALBANY, NY, United States, 12203 |
Principal Address: | 206 LONGHOUSE LANE, SLINGERLANDS, NY, United States, 12159 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEMETRIOS MICHAEL | Chief Executive Officer | 1709 WESTERN AVE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1709 WESTERN AVE, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-07 | 2005-12-01 | Address | 1709 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
1997-10-10 | 2000-03-07 | Address | 10 THURLOW TERRACE, ALANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144102 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100823002961 | 2010-08-23 | BIENNIAL STATEMENT | 2009-10-01 |
100122002471 | 2010-01-22 | BIENNIAL STATEMENT | 2009-10-01 |
071011002021 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
051201002958 | 2005-12-01 | BIENNIAL STATEMENT | 2005-10-01 |
011019002336 | 2001-10-19 | BIENNIAL STATEMENT | 2001-10-01 |
000307002365 | 2000-03-07 | BIENNIAL STATEMENT | 1999-10-01 |
971010000385 | 1997-10-10 | CERTIFICATE OF INCORPORATION | 1997-10-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State