Name: | KAY'S BURDEN LAKE RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1976 (49 years ago) |
Entity Number: | 388278 |
ZIP code: | 12018 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 16 METHODIST FARM RD, AVERILL PARK, NY, United States, 12018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS R. LILLY | Agent | 16 METHODIST FARM RD., AVERILL PARK, NY, 12018 |
Name | Role | Address |
---|---|---|
THOMAS R LILLY | DOS Process Agent | 16 METHODIST FARM RD, AVERILL PARK, NY, United States, 12018 |
Name | Role | Address |
---|---|---|
JAMES T LILLY | Chief Executive Officer | PO BOX 701, AVERILL PARK, NY, United States, 12018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-12 | 2012-04-13 | Address | RD#3 BOX 94, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 2012-04-13 | Address | RD#3 BOX 94, AVERILL PARK, NY, 12018, USA (Type of address: Principal Executive Office) |
1993-04-12 | 2012-04-13 | Address | RD#3 BOX 94, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process) |
1976-01-06 | 1993-04-12 | Address | R.D. 2, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210628000267 | 2021-06-28 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2021-06-28 |
140314002249 | 2014-03-14 | BIENNIAL STATEMENT | 2014-01-01 |
120413003002 | 2012-04-13 | BIENNIAL STATEMENT | 2012-01-01 |
120224000413 | 2012-02-24 | CERTIFICATE OF CHANGE | 2012-02-24 |
20090320055 | 2009-03-20 | ASSUMED NAME LLC INITIAL FILING | 2009-03-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State