Name: | THE DISTILLERY RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1980 (45 years ago) |
Entity Number: | 640276 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1142 MT HOPE AVE, ROCHESTER, NY, United States, 14620 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER T PSYLLOS | Chief Executive Officer | 1142 MT HOPE AVE, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
THE DISTILLERY RESTAURANT, INC. | DOS Process Agent | 1142 MT HOPE AVE, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-03 | 2020-07-28 | Address | 1142 MT HOPE AVE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
2006-07-17 | 2012-08-09 | Address | 415 SUNDANCE TRAIL, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2006-07-17 | 2012-08-09 | Address | 415 SUNDANCE TRAIL, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
2006-07-17 | 2018-07-03 | Address | 1142 MT HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
2004-08-06 | 2006-07-17 | Address | 415 SUNDANCE TRAIL, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200728060373 | 2020-07-28 | BIENNIAL STATEMENT | 2020-07-01 |
180703007188 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160715006222 | 2016-07-15 | BIENNIAL STATEMENT | 2016-07-01 |
140722006249 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
120809002035 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State