Search icon

SDB RESTAURANT OF MT. KISCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SDB RESTAURANT OF MT. KISCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1977 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 432086
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 747 NORTH BEDFORD RD, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 747 NORTH BEDFORD RD, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
FRANCESCO SACCHETTI Chief Executive Officer 747 NORTH BEDFORD RD, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
1993-01-14 2005-04-06 Address 851 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-01-14 2005-04-06 Address 851 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-01-14 2005-04-06 Address 851 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1977-04-25 1993-01-14 Address 188 E. POST RD., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2107579 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20100310083 2010-03-10 ASSUMED NAME LLC INITIAL FILING 2010-03-10
050406002574 2005-04-06 BIENNIAL STATEMENT 2005-04-01
030423002549 2003-04-23 BIENNIAL STATEMENT 2003-04-01
010504002220 2001-05-04 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State