Name: | CHIANTI RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1980 (45 years ago) |
Date of dissolution: | 07 Aug 2007 |
Entity Number: | 627501 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 362 BROADWAY, NEWBURGH, NY, United States, 12550 |
Principal Address: | 15 BERRY LN., NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN FRONTERA | Chief Executive Officer | 362 BROADWAY, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 362 BROADWAY, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-21 | 2004-05-14 | Address | 15 BERRY LANE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1998-05-20 | 2000-06-21 | Address | 362 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1998-05-20 | 2000-06-21 | Address | 362 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1992-11-18 | 1998-05-20 | Address | 362 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 1998-05-20 | Address | 362 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070807000267 | 2007-08-07 | CERTIFICATE OF DISSOLUTION | 2007-08-07 |
040514002292 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
020513002671 | 2002-05-13 | BIENNIAL STATEMENT | 2002-05-01 |
000621002492 | 2000-06-21 | BIENNIAL STATEMENT | 2000-05-01 |
980520002510 | 1998-05-20 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State