SDB RESTAURANT OF MT. KISCO, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 747 NORTH BEDFORD RD, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
FRANCESCO SACCHETTI | Chief Executive Officer | 747 NORTH BEDFORD RD, BEDFORD HILLS, NY, United States, 10507 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State