Name: | TOM BOLINO RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1976 (49 years ago) |
Entity Number: | 414837 |
ZIP code: | 10710 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 356 KIMBALL AVENUE, YONKERS, NY, United States, 10704 |
Address: | 78 HELENA AVE, HOME, Yonkers, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIETRO SICILIANO | Chief Executive Officer | 356 KIMBALL AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
TOM BOLINO RESTAURANT INC. | DOS Process Agent | 78 HELENA AVE, HOME, Yonkers, NY, United States, 10710 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-106333 | Alcohol sale | 2024-02-20 | 2024-02-20 | 2026-02-28 | 356 KIMBALL AVE, YONKERS, New York, 10700 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 356 KIMBALL AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-03 | 2024-11-07 | Address | 356 KIMBALL AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1999-03-01 | 2024-11-07 | Address | 356 KIMBALL AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2020-11-03 | Address | 356 KIMBALL AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107000620 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
201103061223 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
20170302029 | 2017-03-02 | ASSUMED NAME LLC INITIAL FILING | 2017-03-02 |
150202007844 | 2015-02-02 | BIENNIAL STATEMENT | 2014-11-01 |
121120002507 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State