Search icon

813 ANNADALE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 813 ANNADALE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2000 (24 years ago)
Entity Number: 2585303
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: ANNADALE DINER, 813 ANNADALE RD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STAVROS BAKOUSIS Chief Executive Officer 813 ANNADALE RD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
813 ANNADALE CORP. DOS Process Agent ANNADALE DINER, 813 ANNADALE RD, STATEN ISLAND, NY, United States, 10312

Licenses

Number Type Date Last renew date End date Address Description
0340-21-118328 Alcohol sale 2024-05-14 2024-05-14 2025-10-31 815 A/K/A 813 ANNADALE ROAD, STATEN ISLAND, New York, 10312 Restaurant

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 813 ANNADALE RD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2022-06-03 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-02 2024-12-17 Address ANNADALE DINER, 813 ANNADALE RD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2014-12-26 2020-12-02 Address ANNADALE DINER, 813 ANNADALE RD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2013-01-07 2024-12-17 Address 813 ANNADALE RD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241217001819 2024-12-17 BIENNIAL STATEMENT 2024-12-17
201202060783 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181207006370 2018-12-07 BIENNIAL STATEMENT 2018-12-01
141226006027 2014-12-26 BIENNIAL STATEMENT 2014-12-01
130107002244 2013-01-07 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State