ANTHONY'S CLASSIC CUISINE, INC.

Name: | ANTHONY'S CLASSIC CUISINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1979 (46 years ago) |
Date of dissolution: | 29 May 2015 |
Entity Number: | 590341 |
ZIP code: | 12972 |
County: | Clinton |
Place of Formation: | New York |
Address: | 12 OAKDALE DR, PERU, NY, United States, 12972 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW SABELLA | Chief Executive Officer | 12 OAKDALE DR, PERU, NY, United States, 12972 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 OAKDALE DR, PERU, NY, United States, 12972 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-15 | 2011-11-16 | Address | 538 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1999-10-15 | 2011-11-16 | Address | 538 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1999-10-15 | 2011-11-16 | Address | 538 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1997-10-22 | 1999-10-15 | Address | ANTHONY SABELLA, C/O ANTHONY'S, 538 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1997-10-22 | 1999-10-15 | Address | 538 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150529000539 | 2015-05-29 | CERTIFICATE OF DISSOLUTION | 2015-05-29 |
131018006148 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111116002440 | 2011-11-16 | BIENNIAL STATEMENT | 2011-10-01 |
091014002350 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
071002002376 | 2007-10-02 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State