J & T DINER, INC.

Name: | J & T DINER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1980 (45 years ago) |
Entity Number: | 631308 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 8-10 DOLSON AVE, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VASILIKI SALAMOURAS | Chief Executive Officer | 144 ACADEMY AVENUE, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
J & T DINER, INC. | DOS Process Agent | 8-10 DOLSON AVE, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Address | 144 ACADEMY AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2020-12-22 | 2024-03-20 | Address | 8-10 DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2017-09-25 | 2024-03-20 | Address | 144 ACADEMY AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2015-01-02 | 2017-09-25 | Address | 144 ACADEMY AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1996-06-25 | 2020-12-22 | Address | 8-10 DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320003031 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
201222060119 | 2020-12-22 | BIENNIAL STATEMENT | 2020-06-01 |
181009006337 | 2018-10-09 | BIENNIAL STATEMENT | 2018-06-01 |
170925006020 | 2017-09-25 | BIENNIAL STATEMENT | 2016-06-01 |
150102007401 | 2015-01-02 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State