THE ALL NIGHT EGG-PLANT, INC.

Name: | THE ALL NIGHT EGG-PLANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1974 (51 years ago) |
Entity Number: | 337179 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | STEPHEN COELHO, 155 SUMMERHAVEN DR S, EAST SYRACUSE, NY, United States, 13057 |
Address: | 5781 BRIDGE ST, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN COELHO | Chief Executive Officer | 155 SUMERHAVEN DRIVE SOUTH, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5781 BRIDGE ST, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-07 | 2014-03-31 | Address | 155 SUMMERHAVEN DRIVE SOUTH, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2012-03-07 | 2014-03-31 | Address | 5781 BRIDGE ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2002-02-05 | 2012-03-07 | Address | 207 GIFFORD PARKWAY, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer) |
2002-02-05 | 2012-03-07 | Address | 207 GIFFORD PARKWAY, SYRACUSE, NY, 13214, USA (Type of address: Principal Executive Office) |
1998-02-02 | 2012-03-07 | Address | 5781 BRIDGE ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140331002022 | 2014-03-31 | BIENNIAL STATEMENT | 2014-02-01 |
120307002964 | 2012-03-07 | BIENNIAL STATEMENT | 2012-02-01 |
100224002117 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080204002840 | 2008-02-04 | BIENNIAL STATEMENT | 2008-02-01 |
060306003024 | 2006-03-06 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State