Name: | K. D. K. GRILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1975 (49 years ago) |
Date of dissolution: | 01 Dec 2023 |
Entity Number: | 387311 |
ZIP code: | 12439 |
County: | Greene |
Place of Formation: | New York |
Address: | ROUTE 296, PO BOX 257, HENSONVILLE, NY, United States, 12439 |
Principal Address: | 43 ROUTE 296, WINDHAM, NY, United States, 12496 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITO RADELICH | Chief Executive Officer | 43 ROUTE 296, WINDHAM, NY, United States, 12496 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 296, PO BOX 257, HENSONVILLE, NY, United States, 12439 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2023-12-14 | Address | 43 ROUTE 296, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-11-03 | 2023-12-14 | Address | 43 ROUTE 296, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2023-11-03 | Address | 43 ROUTE 296, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2023-12-14 | Address | ROUTE 296, PO BOX 257, HENSONVILLE, NY, 12439, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214001292 | 2023-12-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-01 |
231103002502 | 2023-11-03 | BIENNIAL STATEMENT | 2021-12-01 |
161219002036 | 2016-12-19 | BIENNIAL STATEMENT | 2015-12-01 |
120410002400 | 2012-04-10 | BIENNIAL STATEMENT | 2011-12-01 |
080317002637 | 2008-03-17 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State