Name: | RED'S RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1999 (26 years ago) |
Entity Number: | 2439265 |
ZIP code: | 12192 |
County: | Greene |
Place of Formation: | New York |
Address: | 12005 ROUTE 9W, W COXSACKIE, NY, United States, 12192 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12005 ROUTE 9W, W COXSACKIE, NY, United States, 12192 |
Name | Role | Address |
---|---|---|
JOSEPH P. KONOPKA | Chief Executive Officer | 12005 ROUTE 9W, W COXSACKIE, NY, United States, 12192 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-15 | 2007-11-20 | Address | 12005 RTE 9W, W COXSACKIE, NY, 12192, USA (Type of address: Chief Executive Officer) |
2001-11-15 | 2007-11-20 | Address | 12005 RTE 9W, W COXSACKIE, NY, 12192, USA (Type of address: Principal Executive Office) |
2001-11-15 | 2007-11-20 | Address | 12005 RTE 9W, W COXSACKIE, NY, 12192, USA (Type of address: Service of Process) |
1999-11-15 | 2001-11-15 | Address | 2257 RT 81, EARLTON, NY, 12058, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101061369 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171109006288 | 2017-11-09 | BIENNIAL STATEMENT | 2017-11-01 |
151103006180 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131112006986 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111115002433 | 2011-11-15 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State