Name: | CORNETTA'S RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1970 (55 years ago) |
Entity Number: | 296797 |
ZIP code: | 10968 |
County: | Rockland |
Place of Formation: | New York |
Address: | 641 PIERMONT AVE, PIERMONT, NY, United States, 10968 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSEN KILERCIYAN | Chief Executive Officer | 16 FLITT STREET, TAPPAN, NY, United States, 10983 |
Name | Role | Address |
---|---|---|
CORNETTA'S RESTAURANT, INC. | DOS Process Agent | 641 PIERMONT AVE, PIERMONT, NY, United States, 10968 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-08 | 2010-10-18 | Address | 641 RIVER ROAD, PIERMONT, NY, 10968, USA (Type of address: Service of Process) |
2008-10-08 | 2010-10-18 | Address | 641 RIVER ROAD, PIERMONT, NY, 10968, USA (Type of address: Principal Executive Office) |
1998-10-22 | 2008-10-08 | Address | 641 RIVER ROAD, PIERMONT, NY, 10968, USA (Type of address: Chief Executive Officer) |
1998-10-22 | 2008-10-08 | Address | 641 RIVER ROAD, PIERMONT, NY, 10968, USA (Type of address: Principal Executive Office) |
1998-10-22 | 2008-10-08 | Address | 641 RIVER ROAD, PIERMONT, NY, 10968, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221019001777 | 2022-10-19 | BIENNIAL STATEMENT | 2022-10-01 |
101018002428 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
081008002756 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
061018002130 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
041110002456 | 2004-11-10 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State