Name: | SCARSDALE DINER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1971 (54 years ago) |
Date of dissolution: | 28 Apr 1998 |
Entity Number: | 301303 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 37 SPRAIN RD, HARTSDALE, NY, United States, 00000 |
Address: | 878 SCARSDALE AVE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATHANASIOS LIMNIATIS | Chief Executive Officer | 37 SPRAIN RD, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 878 SCARSDALE AVE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1971-01-13 | 1995-07-24 | Address | 358 5TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C338869-2 | 2003-11-04 | ASSUMED NAME CORP INITIAL FILING | 2003-11-04 |
980428000454 | 1998-04-28 | CERTIFICATE OF DISSOLUTION | 1998-04-28 |
950724002380 | 1995-07-24 | BIENNIAL STATEMENT | 1994-01-01 |
A941660-1 | 1983-01-18 | ERRONEOUS ENTRY | 1983-01-18 |
DP-10875 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
881795-5 | 1971-01-13 | CERTIFICATE OF INCORPORATION | 1971-01-13 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State