Search icon

BRANDYWINE DINER, INC.

Company Details

Name: BRANDYWINE DINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1973 (52 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 263355
ZIP code: 12307
County: Schenectady
Place of Formation: New York
Address: 970 EMMETT STREET, SCHENECTADY, NY, United States, 12307

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 970 EMMETT STREET, SCHENECTADY, NY, United States, 12307

Chief Executive Officer

Name Role Address
NIKOLAOS SIKAMIOTIS Chief Executive Officer 49 HILLCREST AVENUE, SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
1975-12-29 1993-04-23 Address 970 EMMETT ST., SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)
1973-11-23 1975-12-29 Address 650 FRANKLIN ST., SUITE 405, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1973-06-11 1973-11-23 Address 117 NOTT TERRACE, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160223094 2016-02-23 ASSUMED NAME LLC INITIAL FILING 2016-02-23
DP-2113132 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050822002382 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030529002607 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010628002899 2001-06-28 BIENNIAL STATEMENT 2001-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State