Search icon

QUAKER ROAD RESTAURANT, INC.

Company Details

Name: QUAKER ROAD RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1982 (43 years ago)
Entity Number: 772584
ZIP code: 12866
County: Warren
Place of Formation: New York
Address: 28 SPA DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 SPA DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
DEMETRIOS KOLIOS Chief Executive Officer 28 SPA DRIVE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2000-05-15 2008-05-09 Address 384 QUAKER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2000-05-15 2008-05-09 Address 384 QUAKER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2000-05-15 2008-05-09 Address 384 QUAKER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1992-12-04 2000-05-15 Address QUAKER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1992-12-04 2000-05-15 Address QUAKER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1982-05-27 2000-05-15 Address QUAKER RD., QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120619002720 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100618002158 2010-06-18 BIENNIAL STATEMENT 2010-05-01
080509002685 2008-05-09 BIENNIAL STATEMENT 2008-05-01
060515002519 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040608002437 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020430002853 2002-04-30 BIENNIAL STATEMENT 2002-05-01
000515002005 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980504002256 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960516002534 1996-05-16 BIENNIAL STATEMENT 1996-05-01
000044002211 1993-08-30 BIENNIAL STATEMENT 1993-05-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State