Search icon

DUDLEY'S RESTAURANT, INC.

Company Details

Name: DUDLEY'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1976 (48 years ago)
Entity Number: 415725
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 6 ROCKLEDGE AVENUE, OSSINING, NY, United States, 10562
Principal Address: 108 WILLOW AVE, CORNWALL, NY, United States, 12518

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 ROCKLEDGE AVENUE, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
ROBERT G. TARANTINO Chief Executive Officer 108 WILLOW AVE, CORNWALL, NY, United States, 12518

History

Start date End date Type Value
1993-06-17 2001-01-02 Address 39 OAK HILL ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1993-06-17 2001-01-02 Address 39 OAK HILL ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
1976-11-22 1993-06-17 Address 6 ROCKLEDGE AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121107054 2012-11-07 ASSUMED NAME LLC INITIAL FILING 2012-11-07
021021002008 2002-10-21 BIENNIAL STATEMENT 2002-11-01
010102002079 2001-01-02 BIENNIAL STATEMENT 2000-11-01
931118002874 1993-11-18 BIENNIAL STATEMENT 1993-11-01
930617002206 1993-06-17 BIENNIAL STATEMENT 1992-11-01
A357732-4 1976-11-22 CERTIFICATE OF INCORPORATION 1976-11-22

Date of last update: 01 Mar 2025

Sources: New York Secretary of State