Search icon

COUNTRYSIDE KITCHEN, INC.

Company Details

Name: COUNTRYSIDE KITCHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 2008 (17 years ago)
Date of dissolution: 22 Dec 2015
Entity Number: 3721047
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 493 ROUTE 6, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 493 ROUTE 6, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
LON VATAJ Chief Executive Officer 493 ROUTE 6, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2008-09-16 2010-10-07 Address 9 LARKSPUR LANE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151222000848 2015-12-22 CERTIFICATE OF DISSOLUTION 2015-12-22
101007002948 2010-10-07 BIENNIAL STATEMENT 2010-09-01
080916000613 2008-09-16 CERTIFICATE OF INCORPORATION 2008-09-16

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
97616983
Mark:
HOLY CANNOLI PANCAKE
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2022-10-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HOLY CANNOLI PANCAKE

Goods And Services

For:
Pancakes
First Use:
2008-11-04
International Classes:
030 - Primary Class
Class Status:
Active

Date of last update: 28 Mar 2025

Sources: New York Secretary of State