WAYSIDE COUNTRY COOKING INC.

Name: | WAYSIDE COUNTRY COOKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1998 (27 years ago) |
Entity Number: | 2317740 |
ZIP code: | 12423 |
County: | Greene |
Place of Formation: | New York |
Address: | 7444 RTE 81, EAST DURHAM, NY, United States, 12423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7444 RTE 81, EAST DURHAM, NY, United States, 12423 |
Name | Role | Address |
---|---|---|
JOHN J MCCARTHY | Chief Executive Officer | 7444 RTE 81, EAST DURHAM, NY, United States, 12423 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-21 | 2004-12-21 | Address | 7444 RT 81, EAST DURHAM, NY, 12423, 9604, USA (Type of address: Service of Process) |
2000-12-04 | 2004-12-21 | Address | 7444 ROUTE 81, EAST DURHAM, NY, 12423, USA (Type of address: Chief Executive Officer) |
2000-12-04 | 2004-12-21 | Address | 7444 ROUTE 81, EAST DURHAM, NY, 12423, USA (Type of address: Principal Executive Office) |
2000-12-04 | 2002-10-21 | Address | HC 1 BOX 50, EAST DURHAM, NY, 12423, USA (Type of address: Service of Process) |
1998-11-20 | 2000-12-04 | Address | HC1 BOX 50, EAST DURHAM, NY, 12423, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141202006867 | 2014-12-02 | BIENNIAL STATEMENT | 2014-11-01 |
101110002104 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
081112002852 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
061204002407 | 2006-12-04 | BIENNIAL STATEMENT | 2006-11-01 |
041221002844 | 2004-12-21 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State