Name: | THE FOUNTAIN RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1980 (45 years ago) |
Entity Number: | 605767 |
ZIP code: | 12018 |
County: | Albany |
Place of Formation: | New York |
Address: | 2619 NY HWY 43, AVERILL PARK, NY, United States, 12018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE FOUNTAIN RESTAURANT, INC. | DOS Process Agent | 2619 NY HWY 43, AVERILL PARK, NY, United States, 12018 |
Name | Role | Address |
---|---|---|
BONNIE BENEDETTI | Chief Executive Officer | 2619 NY HWY 43, AVERILL PARK, NY, United States, 12018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-19 | 2020-06-26 | Address | 14 NEW RD., EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 2020-06-26 | Address | 14 NEW RD, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office) |
1993-02-19 | 2020-06-26 | Address | 14 NEW RD, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
1980-01-29 | 2022-10-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-01-29 | 1993-02-19 | Address | 275 NEW SCOTLAND AVE., ALBANY, NY, 12208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200626060317 | 2020-06-26 | BIENNIAL STATEMENT | 2020-01-01 |
080124000104 | 2008-01-24 | ERRONEOUS ENTRY | 2008-01-24 |
DP-1324571 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
961213000194 | 1996-12-13 | ERRONEOUS ENTRY | 1996-12-13 |
DP-1158365 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State