Name: | CHEZ PIERRE RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1971 (54 years ago) |
Entity Number: | 303849 |
ZIP code: | 12831 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 981 SARATOGA ROAD, GANSEVOORT, NY, United States, 12831 |
Principal Address: | 979 ROUTE 9, GANSEVOORT, NY, United States, 12831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHEZ PIERRE RESTAURANT, INC. | DOS Process Agent | 981 SARATOGA ROAD, GANSEVOORT, NY, United States, 12831 |
Name | Role | Address |
---|---|---|
PIA BALDWIN FIELD | Chief Executive Officer | 979 SARATOGA RD, GANSEVOORT, NY, United States, 12831 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-227304 | Alcohol sale | 2023-08-21 | 2023-08-21 | 2025-09-30 | 979 ROUTE 9, GANSEVOORT, New York, 12831 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-04 | 2015-03-10 | Address | 979 SARATOGA RD, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer) |
2005-05-06 | 2015-03-10 | Address | 979 ROUTE 9, GANSEVOORT, NY, 12831, 1110, USA (Type of address: Principal Executive Office) |
2005-05-06 | 2007-04-04 | Address | 979 ROUTE 9, GANSEVOORT, NY, 12831, 1110, USA (Type of address: Chief Executive Officer) |
2003-03-10 | 2021-03-08 | Address | 979 ROUTE 9, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process) |
2003-03-10 | 2005-05-06 | Address | 979 ROUTE 9, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210308061110 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
170306006848 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150310006392 | 2015-03-10 | BIENNIAL STATEMENT | 2015-03-01 |
130321006276 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110324002761 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State