Name: | CHALANA'S RESTAURANT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2002 (23 years ago) |
Entity Number: | 2801472 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 103-105 WEST LINCOLN AVENUE, MT. VERNON, NY, United States, 10550 |
Principal Address: | 103-105 WEST LINCOLN AVE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL FERRARA | Chief Executive Officer | 56 ERNEST DRIVE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
CHALANA'S RESTAURANT, LTD. | DOS Process Agent | 103-105 WEST LINCOLN AVENUE, MT. VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-26 | 2014-08-20 | Address | 56 ERNEST DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2006-07-25 | 2010-08-26 | Address | 114 PRIMROSE AVE, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2006-01-04 | 2020-08-13 | Address | 103-105 WEST LINCOLN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
2002-08-15 | 2006-01-04 | Address | 72 W. LINCOLN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200813060031 | 2020-08-13 | BIENNIAL STATEMENT | 2020-08-01 |
180802006059 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160805006043 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
140820006477 | 2014-08-20 | BIENNIAL STATEMENT | 2014-08-01 |
120810006015 | 2012-08-10 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State