Name: | PAGE DINING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1981 (44 years ago) |
Date of dissolution: | 12 Oct 2016 |
Entity Number: | 717715 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 362 GREECE RIDGE CENTER DRIVE, ROCHESTER, NY, United States, 14626 |
Principal Address: | 362 GREECE RIDGE CENTER DR, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 362 GREECE RIDGE CENTER DRIVE, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
GEORGE A. CRITICOS | Chief Executive Officer | 362 GREECE RIDGE CENTER DR., ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-16 | 1999-08-20 | Address | 362 GREECE RIDGE CENTER DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
1993-09-01 | 1993-11-08 | Address | 600 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, 1983, USA (Type of address: Service of Process) |
1993-06-25 | 1997-09-16 | Address | 1330 LONG POND ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
1993-06-25 | 1997-09-16 | Address | 1330 LONG POND ROAD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
1993-06-25 | 1993-09-01 | Address | & KROLL, 600 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161012000941 | 2016-10-12 | CERTIFICATE OF DISSOLUTION | 2016-10-12 |
150804006477 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130917006609 | 2013-09-17 | BIENNIAL STATEMENT | 2013-08-01 |
110822002166 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090812002530 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State