Search icon

CREEKSIDE CAFE AND RESTAURANT, INC.

Company Details

Name: CREEKSIDE CAFE AND RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2000 (25 years ago)
Date of dissolution: 11 Jul 2023
Entity Number: 2575798
ZIP code: 12434
County: Delaware
Place of Formation: New York
Address: RT 23 PO BOX 25, GRAND GORGE, NY, United States, 12434
Principal Address: C/O BERNICE STRAND, 36429 RT 23, PO BOX 25, GRAND GORGE, NY, United States, 12434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CREEKSIDE CAFE AND RESTAURANT, INC. DOS Process Agent RT 23 PO BOX 25, GRAND GORGE, NY, United States, 12434

Chief Executive Officer

Name Role Address
BERNICE M STRAND Chief Executive Officer RT 23 PO BOX 25, GRAND GORGE, NY, United States, 12434

History

Start date End date Type Value
2020-11-10 2023-08-31 Address RT 23 PO BOX 25, GRAND GORGE, NY, 12434, USA (Type of address: Service of Process)
2005-01-04 2008-11-03 Address C/O BERNICE STRAND, RT 23 PO BOX 25, GRAND GORGE, NY, 12434, USA (Type of address: Principal Executive Office)
2002-10-16 2005-01-04 Address C/O BERNICE STRAND, RT 23 PO BOX 25, GRAND GORGE, NY, 12434, USA (Type of address: Principal Executive Office)
2002-10-16 2020-11-10 Address RT 23 PO BOX 25, GRAND GORGE, NY, 12434, USA (Type of address: Service of Process)
2002-10-16 2023-08-31 Address RT 23 PO BOX 25, GRAND GORGE, NY, 12434, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230831003024 2023-07-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-11
201110060285 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181113006190 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161118006006 2016-11-18 BIENNIAL STATEMENT 2016-11-01
141126006361 2014-11-26 BIENNIAL STATEMENT 2014-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State