LATHAM '76 DINER,INC.
| Name: | LATHAM '76 DINER,INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 24 Oct 1972 (53 years ago) |
| Entity Number: | 245087 |
| ZIP code: | 12110 |
| County: | Albany |
| Place of Formation: | New York |
| Address: | 722 NEW LOUDON RD, LATHAM, NY, United States, 12110 |
| Principal Address: | 722 LOUDON ROAD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| LATHAM '76 DINER,INC. | DOS Process Agent | 722 NEW LOUDON RD, LATHAM, NY, United States, 12110 |
| Name | Role | Address |
|---|---|---|
| ANTONY LOUPESSIS | Chief Executive Officer | 722 NEW LOUDON RD, LATHAM, NY, United States, 12110 |
| Number | Type | Date | Last renew date | End date | Address | Description |
|---|---|---|---|---|---|---|
| 0340-23-235439 | Alcohol sale | 2023-08-18 | 2023-08-18 | 2025-09-30 | 722 LOUDON RD, LATHAM, New York, 12110 | Restaurant |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2006-10-27 | 2014-10-10 | Address | 722 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
| 1995-07-17 | 2006-10-27 | Address | 722 LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
| 1995-07-17 | 2018-10-01 | Address | 722 LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
| 1972-10-24 | 1995-07-17 | Address | 70 NORTH ALLEN ST., ALBANY, NY, 12203, USA (Type of address: Service of Process) |
| 1972-10-24 | 2025-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 181001007463 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
| 141010006282 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
| 121016002199 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
| 20111228020 | 2011-12-28 | ASSUMED NAME CORP INITIAL FILING | 2011-12-28 |
| 101117003148 | 2010-11-17 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State