Name: | DINER REALTY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 2003 (21 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2954566 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 36 W 35TH ST APT 6D, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DINER REALTY GROUP, INC., CONNECTICUT | 0769690 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 W 35TH ST APT 6D, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STEPHEN CARVELLI | Chief Executive Officer | 36 W 35TH ST APT 6D, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
COLBY ATTYS SERVICE CO INC | Agent | 41 STATE STREET, SUITE 106, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-16 | 2005-09-06 | Address | PO BOX 333, OAKLYN, NJ, 08107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1928591 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
050906002551 | 2005-09-06 | BIENNIAL STATEMENT | 2005-09-01 |
030916000591 | 2003-09-16 | CERTIFICATE OF INCORPORATION | 2003-09-16 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State