Search icon

MANGINO'S RESTAURANT, INC.

Company Details

Name: MANGINO'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1972 (52 years ago)
Entity Number: 247240
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Principal Address: 149 RT 9P, SARATOGA, NY, United States, 12866
Address: 149 RTE 9P, SARATOGA, NY, United States, 12866

Shares Details

Shares issued 1800

Share Par Value 50

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD T. MANGINO Chief Executive Officer 149 RT 9P, SARATOGA, NY, United States, 12866

DOS Process Agent

Name Role Address
RICHARD T MANGINO DOS Process Agent 149 RTE 9P, SARATOGA, NY, United States, 12866

History

Start date End date Type Value
2023-02-15 2023-02-15 Shares Share type: PAR VALUE, Number of shares: 1800, Par value: 50
2023-02-15 2023-02-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2023-02-14 2023-02-14 Shares Share type: PAR VALUE, Number of shares: 1800, Par value: 50
2023-02-14 2023-02-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2023-02-14 2023-02-14 Address 149 RT 9P, SARATOGA, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-15 Shares Share type: PAR VALUE, Number of shares: 1800, Par value: 50
2023-02-14 2023-02-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2004-12-20 2023-02-14 Address 149 RTE 9P, SARATOGA, NY, 12866, USA (Type of address: Service of Process)
2002-12-17 2004-12-20 Address 149 RT 9P, SARATOGA, NY, 12866, USA (Type of address: Principal Executive Office)
2002-12-17 2023-02-14 Address 149 RT 9P, SARATOGA, NY, 12866, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230214001573 2023-02-14 BIENNIAL STATEMENT 2022-11-01
161116006307 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141119006224 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121130002219 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101101003066 2010-11-01 BIENNIAL STATEMENT 2010-11-01
070208002782 2007-02-08 BIENNIAL STATEMENT 2006-11-01
041220002322 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021217002586 2002-12-17 BIENNIAL STATEMENT 2002-11-01
010212002419 2001-02-12 BIENNIAL STATEMENT 2000-11-01
981104002605 1998-11-04 BIENNIAL STATEMENT 1998-11-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State