Name: | GARDEN PLAZA RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1980 (45 years ago) |
Entity Number: | 599744 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 261 SO RIDGE ST, RYE BROOK, NY, United States, 10573 |
Address: | C/O ALDO V. VITAGLIANO, P.C., 150 PURCHASE STREET, SUITE 9, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND CACCIATORE | Chief Executive Officer | 22 MITCHELL PLACE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ALDO V. VITAGLIANO, P.C., 150 PURCHASE STREET, SUITE 9, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-26 | 2003-04-02 | Address | 140 LOCKWOOD AVE, SUITE 215, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1998-12-08 | 2001-02-26 | Address | 261 SO RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
1998-12-08 | 2001-02-26 | Address | 140 LOCKWOOD AVE, SUITE 215, NEW ROCHELLE, NY, 10573, USA (Type of address: Service of Process) |
1993-12-29 | 1998-12-08 | Address | 261 SOUTH RIDGE STREET, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1993-12-29 | 1998-12-08 | Address | 261 SOUTH RIDGE STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061124002656 | 2006-11-24 | BIENNIAL STATEMENT | 2006-12-01 |
050110002567 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
030402000141 | 2003-04-02 | CERTIFICATE OF CHANGE | 2003-04-02 |
021120002180 | 2002-11-20 | BIENNIAL STATEMENT | 2002-12-01 |
010226002352 | 2001-02-26 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State