Name: | PANZA'S STARLIGHT RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1971 (53 years ago) |
Date of dissolution: | 10 Nov 1995 |
Entity Number: | 317106 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | RD #1, ROUTE 9P, SARATOGA LAKE, NY, United States, 12866 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RD #1, ROUTE 9P, SARATOGA LAKE, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
MICHAEL J. PANZA | Chief Executive Officer | RD #1, ROUTE 9P, SARATOGA LAKE, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
1971-11-01 | 1987-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1971-11-01 | 1992-12-22 | Address | STILLWATER ROAD, ROUTE 9P, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C327906-2 | 2003-02-27 | ASSUMED NAME CORP INITIAL FILING | 2003-02-27 |
951110000528 | 1995-11-10 | CERTIFICATE OF DISSOLUTION | 1995-11-10 |
940110002956 | 1994-01-10 | BIENNIAL STATEMENT | 1993-11-01 |
921222002892 | 1992-12-22 | BIENNIAL STATEMENT | 1992-11-01 |
B476294-6 | 1987-03-27 | CERTIFICATE OF AMENDMENT | 1987-03-27 |
B221499-6 | 1985-05-01 | CERTIFICATE OF AMENDMENT | 1985-05-01 |
942699-3 | 1971-11-01 | CERTIFICATE OF INCORPORATION | 1971-11-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State