Search icon

REDWOOD RESTAURANT, INC.

Company Details

Name: REDWOOD RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1978 (47 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 473340
ZIP code: 14512
County: Ontario
Place of Formation: New York
Address: 6 COHOCTON ST, NAPLES, NY, United States, 14512
Principal Address: 6 COHOCTON STREET, NAPLES, NY, United States, 14512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REDWOOD RESTAURANT, INC. DOS Process Agent 6 COHOCTON ST, NAPLES, NY, United States, 14512

Chief Executive Officer

Name Role Address
DEAN GERAKOS Chief Executive Officer 6 COHOCTON STREET, NAPLES, NY, United States, 14512

Filings

Filing Number Date Filed Type Effective Date
20130715157 2013-07-15 ASSUMED NAME CORP INITIAL FILING 2013-07-15
DP-985505 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
930513002527 1993-05-13 BIENNIAL STATEMENT 1993-02-01
A466214-9 1978-02-22 CERTIFICATE OF INCORPORATION 1978-02-22

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State