D & R DEPOT RESTAURANT INC.

Name: | D & R DEPOT RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1998 (27 years ago) |
Entity Number: | 2250205 |
ZIP code: | 14482 |
County: | Genesee |
Place of Formation: | New York |
Address: | 63 LAKE STREET, LEROY, NY, United States, 14482 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NANCY NICKERSON | Chief Executive Officer | 63 LAKE STREET, LEROY, NY, United States, 14482 |
Name | Role | Address |
---|---|---|
D & R DEPOT RESTAURANT, INC. | DOS Process Agent | 63 LAKE STREET, LEROY, NY, United States, 14482 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-02-28 | Address | 63 LAKE STREET, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
2024-02-16 | 2024-02-16 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2024-02-16 | 2024-02-28 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2000-04-26 | 2024-02-28 | Address | 63 LAKE STREET, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
2000-04-26 | 2024-02-28 | Address | 63 LAKE STREET, LEROY, NY, 14482, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228004838 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
140407007137 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120516002977 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100504002379 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
080402002701 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State