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 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State