Name: | CONCORD DINER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1981 (44 years ago) |
Date of dissolution: | 06 Feb 2019 |
Entity Number: | 683637 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 4TH ST, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATHANASIOS CHELIOTIS | Chief Executive Officer | 99 4TH ST, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 4TH ST, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-29 | 2005-04-18 | Address | C/O P AMDRIS, 6 DORCHESTER DR, MUTTONTOWN, NY, 11545, 3010, USA (Type of address: Service of Process) |
1995-07-11 | 1997-04-29 | Address | % P. AMDRIS, 6 DORCHESTER DR, MUTTONTOWN, NY, 11545, 3010, USA (Type of address: Service of Process) |
1981-03-06 | 1995-07-11 | Address | SUNRISE HGWY & FOURTH ST, VALLEY STREAM, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190206000661 | 2019-02-06 | CERTIFICATE OF DISSOLUTION | 2019-02-06 |
130416002037 | 2013-04-16 | BIENNIAL STATEMENT | 2013-03-01 |
110401002504 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090401002661 | 2009-04-01 | BIENNIAL STATEMENT | 2009-03-01 |
070321002072 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050418002353 | 2005-04-18 | BIENNIAL STATEMENT | 2005-03-01 |
030408002101 | 2003-04-08 | BIENNIAL STATEMENT | 2003-03-01 |
010405002253 | 2001-04-05 | BIENNIAL STATEMENT | 2001-03-01 |
990405002622 | 1999-04-05 | BIENNIAL STATEMENT | 1999-03-01 |
970429002434 | 1997-04-29 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State