Search icon

DERAFFELE DINERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DERAFFELE DINERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1998 (27 years ago)
Entity Number: 2273135
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: DERAFFELE MFG. CO., INC., 2525 PALMER AVENUE, NEW ROCHELLE, NY, United States, 10801
Principal Address: 35 FAIRMOUNT RD, GOLDENS BRIDGE, NY, United States, 10526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DERAFFELE DINERS, INC. DOS Process Agent DERAFFELE MFG. CO., INC., 2525 PALMER AVENUE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
PHILIP DERAFFELE, JR Chief Executive Officer 28 WILSON DRIVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2020-06-01 2025-04-17 Address DERAFFELE MFG. CO., INC., 2525 PALMER AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2000-05-26 2020-06-01 Address 2525 PALMER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2000-05-26 2025-04-17 Address 28 WILSON DRIVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1998-06-25 2000-05-26 Address 2525 PALMER AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1998-06-25 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250417003339 2025-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-10
200601060192 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006137 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160606006412 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140602006594 2014-06-02 BIENNIAL STATEMENT 2014-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State