Name: | SYRACUSE DINETTE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1982 (43 years ago) |
Date of dissolution: | 01 May 2013 |
Entity Number: | 780674 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 116 PARK PLACE, CANANDAIGUA, NY, United States, 14424 |
Principal Address: | 1455 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 PARK PLACE, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
PATRICK FORD | Chief Executive Officer | 1455 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1982-07-07 | 1993-09-15 | Address | 116 PARK PLACE, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130501001109 | 2013-05-01 | CERTIFICATE OF DISSOLUTION | 2013-05-01 |
100721002035 | 2010-07-21 | BIENNIAL STATEMENT | 2010-07-01 |
080717002312 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060622003034 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040723002413 | 2004-07-23 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State