Name: | FAMILY BRITCHES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1970 (55 years ago) |
Entity Number: | 296438 |
ZIP code: | 10597 |
County: | Westchester |
Place of Formation: | New York |
Address: | 11 Schoolhouse Road, PO Box 8, 70 KING STREET, Waccabuc, NY, United States, 10597 |
Principal Address: | 70 King Street, Chappaqua, NY, United States, 10514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY MISHKIN | Chief Executive Officer | 70 KING STREET, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
BARRY | DOS Process Agent | 11 Schoolhouse Road, PO Box 8, 70 KING STREET, Waccabuc, NY, United States, 10597 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-03 | 2013-09-25 | Address | 11 SCHOOLHOUSE RD, WACCOBUC, NY, 10597, USA (Type of address: Chief Executive Officer) |
2000-10-03 | 2010-11-03 | Address | 11 SCHOOLHOUSE RD, WACCOBUC, NY, 10597, 0008, USA (Type of address: Chief Executive Officer) |
1998-10-30 | 2000-10-03 | Address | 11 SCHOOLHOUSE RD, WACCOBUC, NY, 10514, 0008, USA (Type of address: Chief Executive Officer) |
1996-10-15 | 1998-10-30 | Address | 11 SCHOOLHOUSE RD, WACCOBUC, NY, 10597, USA (Type of address: Principal Executive Office) |
1995-03-30 | 2013-09-25 | Address | PO BOX 168, 70 KING STREET, CHAPPAQUA, NY, 10514, 0168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221122000828 | 2022-11-22 | BIENNIAL STATEMENT | 2022-10-01 |
20140516087 | 2014-05-16 | ASSUMED NAME LLC INITIAL FILING | 2014-05-16 |
130925002082 | 2013-09-25 | BIENNIAL STATEMENT | 2012-10-01 |
101103002299 | 2010-11-03 | BIENNIAL STATEMENT | 2010-10-01 |
081016002276 | 2008-10-16 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State