Search icon

EMPIRE BOULEVARD RESTAURANT, INC.

Company Details

Name: EMPIRE BOULEVARD RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1969 (56 years ago)
Date of dissolution: 09 Apr 2012
Entity Number: 279016
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 7 BAY PARK, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER WALDRON Chief Executive Officer 7 BAY PARK, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
MR. WALTER WALDRON DOS Process Agent 7 BAY PARK, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2006-03-20 2007-07-23 Address 636 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2006-03-20 2007-07-23 Address 636 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2006-03-20 2007-07-23 Address 636 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1993-03-08 2006-03-20 Address 1930 EMPIRE BOULEVARD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1993-03-08 2006-03-20 Address 10 BAY PARK, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120409000067 2012-04-09 CERTIFICATE OF DISSOLUTION 2012-04-09
110901002624 2011-09-01 BIENNIAL STATEMENT 2011-07-01
090715002974 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070723003089 2007-07-23 BIENNIAL STATEMENT 2007-07-01
060320003273 2006-03-20 BIENNIAL STATEMENT 2005-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State