Name: | FRIAR TUCK INN OF THE CATSKILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1969 (56 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 278652 |
ZIP code: | 12414 |
County: | Greene |
Place of Formation: | New York |
Address: | 4858 ROUTE 32, CATSKILL, NY, United States, 12414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSARIO CARIDI | DOS Process Agent | 4858 ROUTE 32, CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
ROSARIO CARIDI | Chief Executive Officer | 4858 ROUTE 32, CATSKILL, NY, United States, 12414 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-09 | 2005-08-15 | Address | 42 CARIDI ST, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
2003-06-09 | 2005-08-15 | Address | 48-58 RT 32, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2003-06-09 | 2005-08-15 | Address | 42 CARIDI DR, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
1999-07-07 | 2003-06-09 | Address | RD 1 TN, CATSKILL, NY, 00000, USA (Type of address: Service of Process) |
1993-08-20 | 2003-06-09 | Address | RD 1 BOX 110E, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113053 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070606002765 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
050815002378 | 2005-08-15 | BIENNIAL STATEMENT | 2005-06-01 |
030609002213 | 2003-06-09 | BIENNIAL STATEMENT | 2003-06-01 |
C293667-1 | 2000-09-22 | ASSUMED NAME CORP INITIAL FILING | 2000-09-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State