Name: | EAST GREENBUSH DINER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1976 (49 years ago) |
Entity Number: | 407398 |
ZIP code: | 12205 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 30 QUARRY DR, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMILE BOUSBOURS | Chief Executive Officer | 30 QUARRY DR, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
EMILE BOUSBOURAS | DOS Process Agent | 30 QUARRY DR, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-12 | 2000-07-25 | Address | 6 PLEASANT STREET, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
1996-08-12 | 2000-07-25 | Address | 6 PLEASANT STREET, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office) |
1996-08-12 | 2000-07-25 | Address | 6 PLEASANT STREET, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
1976-08-12 | 1996-08-12 | Address | LATHAM VILL. LN. BLDG. 3, APT. 12, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20091214044 | 2009-12-14 | ASSUMED NAME LLC DISCONTINUANCE | 2009-12-14 |
20090924027 | 2009-09-24 | ASSUMED NAME LLC INITIAL FILING | 2009-09-24 |
050930002593 | 2005-09-30 | BIENNIAL STATEMENT | 2004-08-01 |
000725002341 | 2000-07-25 | BIENNIAL STATEMENT | 2000-08-01 |
960812002494 | 1996-08-12 | BIENNIAL STATEMENT | 1996-08-01 |
B043194-3 | 1983-11-28 | CERTIFICATE OF AMENDMENT | 1983-11-28 |
A335686-4 | 1976-08-12 | CERTIFICATE OF INCORPORATION | 1976-08-12 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State