Name: | CORTLANDT COLONIAL RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1977 (47 years ago) |
Entity Number: | 459694 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 714 ALBANY POST RD, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 714 ALBANY POST RD, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
GEORGE LIASKOS | Chief Executive Officer | 5714 ALBANY POST ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-110925 | Alcohol sale | 2024-02-12 | 2024-02-12 | 2026-02-28 | 5714 ALBANY POST RD, CORTLANDT MANOR, New York, 10567 | Restaurant |
Number | Date | End date | Type | Address |
---|---|---|---|---|
30419 | No data | No data | Mined land permit | 4 Old AlbaNY Post Rd, Peekskill, NY, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-10 | 2007-12-19 | Address | 714 ALBANY POST RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 2001-12-10 | Address | 2 DOGWOOD LANE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 2001-12-10 | Address | 2 DOGWOOD LANE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
1993-03-10 | 2001-12-10 | Address | 2 DOGWOOD LANE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
1977-12-16 | 1993-03-10 | Address | 15 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140312002065 | 2014-03-12 | BIENNIAL STATEMENT | 2013-12-01 |
20120222056 | 2012-02-22 | ASSUMED NAME LLC INITIAL FILING | 2012-02-22 |
120123002128 | 2012-01-23 | BIENNIAL STATEMENT | 2011-12-01 |
100129002112 | 2010-01-29 | BIENNIAL STATEMENT | 2009-12-01 |
071219002139 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State