Name: | SCARPINATI RESTAURANT, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2014 (11 years ago) |
Entity Number: | 4637951 |
ZIP code: | 12451 |
County: | Greene |
Place of Formation: | New York |
Address: | 1122 Main Street, Leeds, NY, United States, 12451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCARPINATI RESTAURANT, INC | DOS Process Agent | 1122 Main Street, Leeds, NY, United States, 12451 |
Name | Role | Address |
---|---|---|
LINDSAY SCARPINATI | Chief Executive Officer | 1122 MAIN STREET, LEEDS, NY, United States, 12451 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-25 | 2024-09-25 | Address | 1122 MAIN STREET, LEEDS, NY, 12451, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-26 | 2024-09-25 | Address | 1122 MAIN STREET, LEEDS, NY, 12451, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-09-25 | Address | 1122 Main Street, Leeds, NY, 12451, USA (Type of address: Service of Process) |
2014-09-17 | 2023-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925003782 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
230626002583 | 2023-06-26 | BIENNIAL STATEMENT | 2022-09-01 |
140917000608 | 2014-09-17 | CERTIFICATE OF INCORPORATION | 2014-09-17 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State