CANTEEN RESTAURANT, INC.
| Name: | CANTEEN RESTAURANT, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 16 Feb 1979 (47 years ago) |
| Date of dissolution: | 05 Oct 2004 |
| Entity Number: | 539248 |
| ZIP code: | 13037 |
| County: | Madison |
| Place of Formation: | New York |
| Address: | 113 SNEECA ST, CHITTENANGO, NY, United States, 13037 |
| Principal Address: | 113 SENECA ST, CHITTNEANGO, NY, United States, 13037 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 113 SNEECA ST, CHITTENANGO, NY, United States, 13037 |
| Name | Role | Address |
|---|---|---|
| THOMAS J. KOPP | Chief Executive Officer | 113 SENECA ST, CHITTENANGO, NY, United States, 13037 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1999-02-08 | 2003-04-22 | Address | 113 SENECA ST., (511 GENESEE ST.), CHITTENANGO, NY, 13037, USA (Type of address: Chief Executive Officer) |
| 1993-02-24 | 1999-02-08 | Address | 511 GENESEE ST, CHITTENANGO, NY, 13037, USA (Type of address: Chief Executive Officer) |
| 1993-02-24 | 2003-04-22 | Address | 511 GENESEE ST, CHITTENANGO, NY, 13037, USA (Type of address: Principal Executive Office) |
| 1993-02-24 | 2003-04-22 | Address | THOMAS KOPP, JR., 511 GENESEE ST, CHITTENANGO, NY, 13037, USA (Type of address: Service of Process) |
| 1979-02-16 | 1993-02-24 | Address | THOMAS KOPP, JR., 511 GENESEE ST., CHITTENANGO, NY, 13037, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 20180316068 | 2018-03-16 | ASSUMED NAME CORP INITIAL FILING | 2018-03-16 |
| 041005000186 | 2004-10-05 | CERTIFICATE OF DISSOLUTION | 2004-10-05 |
| 030422002255 | 2003-04-22 | BIENNIAL STATEMENT | 2003-02-01 |
| 010228002543 | 2001-02-28 | BIENNIAL STATEMENT | 2001-02-01 |
| 990208002720 | 1999-02-08 | BIENNIAL STATEMENT | 1999-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State