Name: | KILMER BRASSERIE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 2006 (18 years ago) |
Date of dissolution: | 18 Oct 2010 |
Entity Number: | 3455095 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 31 LEWIS STREET, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KILMER BRASSERIE | DOS Process Agent | 31 LEWIS STREET, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
COLBY ATTORNEYS SERVICE CO., INC. | Agent | 41 STATE STREET, SUITE 106, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEAN BAPTISTE MAVIAN | Chief Executive Officer | 31 LEWIS STREET, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-30 | 2008-12-10 | Address | 31 LEWIS STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
2006-12-29 | 2007-11-30 | Address | 41 STATE STREET, SUITE 106, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101018000817 | 2010-10-18 | CERTIFICATE OF DISSOLUTION | 2010-10-18 |
081210002475 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
071130000114 | 2007-11-30 | CERTIFICATE OF CHANGE | 2007-11-30 |
061229000770 | 2006-12-29 | CERTIFICATE OF INCORPORATION | 2006-12-29 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2743396010 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State