THE SILO RESTAURANT, INC.

Name: | THE SILO RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1975 (50 years ago) |
Date of dissolution: | 22 Apr 2024 |
Entity Number: | 377164 |
ZIP code: | 13778 |
County: | Chenango |
Place of Formation: | New York |
Address: | 202 MORAN RD, GREENE, NY, United States, 13778 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY D KURZ | DOS Process Agent | 202 MORAN RD, GREENE, NY, United States, 13778 |
Name | Role | Address |
---|---|---|
GARY D KURZ | Chief Executive Officer | 202 MORAN RD, GREENE, NY, United States, 13778 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-11 | 2024-04-23 | Address | 202 MORAN RD, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer) |
1997-08-11 | 2024-04-23 | Address | 202 MORAN RD, GREENE, NY, 13778, USA (Type of address: Service of Process) |
1993-05-21 | 1997-08-11 | Address | BOX 240 B RR 3, MORAN ROAD, GREENE, NY, 13778, USA (Type of address: Principal Executive Office) |
1993-05-21 | 1997-08-11 | Address | BOX 240 B RR 3, MORAN ROAD, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 1997-08-11 | Address | BOX 240 B RR 3, MORAN ROAD, GREENE, NY, 13778, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423003473 | 2024-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-22 |
170801006216 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150804006346 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130807006111 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
110811002877 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State