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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 SPA DRIVE, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
DEMETRIOS KOLIOS | Chief Executive Officer | 28 SPA DRIVE, SARATOGA SPRINGS, NY, United States, 12866 |
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) |
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