BINNEKILL SQUARE RESTAURANT CORP.

Name: | BINNEKILL SQUARE RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1979 (46 years ago) |
Date of dissolution: | 23 Dec 2015 |
Entity Number: | 593108 |
ZIP code: | 12455 |
County: | Delaware |
Place of Formation: | New York |
Address: | BINNEKILL SQUARE, PO BOX 696, MARGARETVILLE, NY, United States, 12455 |
Principal Address: | 746 MAIN ST, MARGARETVILLE, NY, United States, 12455 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BINNEKILL SQUARE, PO BOX 696, MARGARETVILLE, NY, United States, 12455 |
Name | Role | Address |
---|---|---|
WALTER KELLER | Chief Executive Officer | BINNEKILL SQUARE, PO BOX 696, MARGARETVILLE, NY, United States, 12455 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-24 | 2006-01-09 | Address | BINNEKILL SQUARE, PO BOX 696, MARGARETVILLE, NY, 12455, USA (Type of address: Principal Executive Office) |
1993-02-22 | 1994-01-24 | Address | MAIN ST., MARGARETVILLE, NY, 12455, 0696, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 1994-01-24 | Address | ROXBURY RUN, DENVER, NY, 12421, 0070, USA (Type of address: Principal Executive Office) |
1993-02-22 | 1994-01-24 | Address | ROXBURY RUN, DENVER, NY, 12421, 0070, USA (Type of address: Service of Process) |
1979-11-15 | 1993-02-22 | Address | PROFESSIONAL BLDG., FLEISCHMANNS, NY, 12430, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151223000013 | 2015-12-23 | CERTIFICATE OF DISSOLUTION | 2015-12-23 |
071113002930 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
060109002006 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
031103002546 | 2003-11-03 | BIENNIAL STATEMENT | 2003-11-01 |
011109002374 | 2001-11-09 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State