Name: | GRANDMA'S COUNTRY PIES AND RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1977 (48 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 452021 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1273 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Principal Address: | 1273 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1273 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOSEPH DANAHER | Chief Executive Officer | 1273 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-25 | 1995-06-26 | Address | 58 LINDA COURT, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office) |
1989-01-25 | 1992-11-25 | Address | 38 EAGLE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1985-02-12 | 1989-01-25 | Address | 4 PINE ST, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1977-10-18 | 1985-02-12 | Address | 1237 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247702 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
20111213049 | 2011-12-13 | ASSUMED NAME CORP INITIAL FILING | 2011-12-13 |
071205002624 | 2007-12-05 | BIENNIAL STATEMENT | 2007-10-01 |
051222002147 | 2005-12-22 | BIENNIAL STATEMENT | 2005-10-01 |
031029002669 | 2003-10-29 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State