Name: | PLEASANT CORNER RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1976 (49 years ago) |
Entity Number: | 392131 |
ZIP code: | 12944 |
County: | Clinton |
Place of Formation: | New York |
Address: | 1848 MAIN ST, KEESEVILLE, NY, United States, 12944 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ESTHER E NEVERETT | Chief Executive Officer | 1848 MAIN ST, KEESEVILLE, NY, United States, 12944 |
Name | Role | Address |
---|---|---|
ESTHER NEVERETT | DOS Process Agent | 1848 MAIN ST, KEESEVILLE, NY, United States, 12944 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-04 | 2012-03-27 | Address | 262 ROUTE 9N, KEESEVILLE, NY, 12944, USA (Type of address: Service of Process) |
2000-02-29 | 2006-03-02 | Address | 1848 N. MAIN ST., KEESEVILLE, NY, 12944, USA (Type of address: Chief Executive Officer) |
2000-02-29 | 2012-03-27 | Address | 1848 N. MAIN ST., KEESEVILLE, NY, 12944, USA (Type of address: Principal Executive Office) |
2000-02-29 | 2002-02-04 | Address | 262 ROUTE 9N, KEESEVILLE, NY, 12944, USA (Type of address: Service of Process) |
1996-03-18 | 2000-02-29 | Address | 1848 N MAIN ST, KEESEVILLE, NY, 12944, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140411002330 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120327002242 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100305002836 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
080201002400 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
20071015003 | 2007-10-15 | ASSUMED NAME CORP INITIAL FILING | 2007-10-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State