Name: | SDB RESTAURANT OF RYE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1982 (42 years ago) |
Date of dissolution: | 18 Nov 2014 |
Entity Number: | 741353 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 136 S RIDGE ST, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 S RIDGE ST, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
NICHOLAS RACANELLI | Chief Executive Officer | 136 S RIDGE ST, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-29 | 2007-02-08 | Address | C/O PIZZA & BREW, 851 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 2007-02-08 | Address | C/O PIZZA & BREW, 851 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1992-12-29 | 2007-02-08 | Address | C/O PIZZA & BREW, 851 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1982-12-20 | 1992-12-29 | Address | 188 E. POST RD., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141118000756 | 2014-11-18 | CERTIFICATE OF DISSOLUTION | 2014-11-18 |
121219002033 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
110126002873 | 2011-01-26 | BIENNIAL STATEMENT | 2010-12-01 |
081218003032 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
070208002597 | 2007-02-08 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State