ROMANELLO'S RESTAURANT SOUTH, INC.

Name: | ROMANELLO'S RESTAURANT SOUTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1980 (45 years ago) |
Entity Number: | 616277 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 5793 S PARK AVE, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN T. ROMANELLO | Chief Executive Officer | 5793 S PARK AVE, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5793 S PARK AVE, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-03 | 2006-03-29 | Address | 490 RHODE ISLAND STREET, BUFFALO, NY, 14213, 2316, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 2006-03-29 | Address | 490 RHODE ISLAND STREET, BUFFALO, NY, 14213, 2316, USA (Type of address: Principal Executive Office) |
1993-06-03 | 2006-03-29 | Address | 490 RHODE ISLAND STREET, BUFFALO, NY, 14213, 2316, USA (Type of address: Service of Process) |
1980-03-21 | 2023-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-03-21 | 1993-06-03 | Address | 5793 SOUTH PARK, AVE., HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100513003005 | 2010-05-13 | BIENNIAL STATEMENT | 2010-03-01 |
080318002410 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
060329002776 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040315002526 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
020306002136 | 2002-03-06 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State