Name: | BANQUET MASTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1972 (53 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 332111 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | NONE, NONE, NONE, NY, United States, 00000 |
Address: | PO BOX 357, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 100
Share Par Value 60
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 357, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
FRANK N PICCIANO | Chief Executive Officer | PO BOX 436, LITTLE MEADOWS, PA, United States, 18830 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-25 | 1996-07-31 | Address | 1 DELAWARE AVENUE, ENDICOTT, NY, 13760, 6104, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 1996-07-31 | Address | RR #1, BOX 1415, LITTLE MEADOWS, PA, 18830, 1415, USA (Type of address: Principal Executive Office) |
1993-03-25 | 1996-07-31 | Address | 1 DELAWARE AVENUE, ENDICOTT, NY, 13760, 6104, USA (Type of address: Service of Process) |
1972-06-13 | 1993-03-25 | Address | 305-307 WASHINGTON AVE., ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070327030 | 2007-03-27 | ASSUMED NAME CORP INITIAL FILING | 2007-03-27 |
DP-1367269 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
960731002503 | 1996-07-31 | BIENNIAL STATEMENT | 1996-06-01 |
000050006849 | 1993-10-01 | BIENNIAL STATEMENT | 1993-06-01 |
930325002868 | 1993-03-25 | BIENNIAL STATEMENT | 1992-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State