Search icon

GRANDMA'S REST. INC.

Company Details

Name: GRANDMA'S REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2006 (18 years ago)
Date of dissolution: 21 Apr 2015
Entity Number: 3445395
ZIP code: 12590
County: Orange
Place of Formation: New York
Principal Address: 306 WINDSOR HWY, NEW WINDSOR, NY, United States, 12553
Address: 18 MERRYWOOD ROAD, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SIDERIAS DOS Process Agent 18 MERRYWOOD ROAD, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
EVANGELES SIDERIAS Chief Executive Officer 306 WINDSOR HWY, NEW WINDSOR, NY, United States, 12553

Filings

Filing Number Date Filed Type Effective Date
150421000690 2015-04-21 CERTIFICATE OF DISSOLUTION 2015-04-21
130117002008 2013-01-17 BIENNIAL STATEMENT 2012-12-01
110104002483 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081219002562 2008-12-19 BIENNIAL STATEMENT 2008-12-01
061205000491 2006-12-05 CERTIFICATE OF INCORPORATION 2006-12-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0909549 Other Contract Actions 2009-11-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-11-17
Termination Date 1900-01-01
Date Issue Joined 2010-01-05
Pretrial Conference Date 2010-03-10
Section 2813
Sub Section 28
Status Pending

Parties

Name GRANDMA'S REST. INC.
Role Defendant
Name TD BANK, N.A.,
Role Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State