Name: | THE PEGASUS RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1982 (43 years ago) |
Entity Number: | 798563 |
ZIP code: | 12051 |
County: | Greene |
Place of Formation: | New York |
Address: | 10885 RT 9W, COXSACKIE, NY, United States, 12051 |
Principal Address: | 12645 RT 9W, W COXSACKIE, NY, United States, 12051 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KONSTANTINO LIAPIS | Chief Executive Officer | 10885 RT 9W, COXSACKIE, NY, United States, 12051 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10885 RT 9W, COXSACKIE, NY, United States, 12051 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-230064 | Alcohol sale | 2023-09-26 | 2023-09-26 | 2025-09-30 | 10885 ROUTE 9W, COXSACKIE, New York, 12051 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-15 | 2002-11-07 | Address | 12645 ROUTE 9W, COXSACKIE, NY, 12192, USA (Type of address: Chief Executive Officer) |
1999-01-26 | 2000-11-15 | Address | ROUTE 9W 44 1 BOX 48B, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer) |
1996-12-03 | 2002-11-07 | Address | RR 1 BOX 48B, COXSACKIE, NY, 12051, USA (Type of address: Principal Executive Office) |
1996-12-03 | 2002-11-07 | Address | RR 1 BOX 48B, COXSACKIE, NY, 12051, USA (Type of address: Service of Process) |
1996-12-03 | 1999-01-26 | Address | RR 1 BOX 48B, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090220002564 | 2009-02-20 | BIENNIAL STATEMENT | 2008-10-01 |
041229002553 | 2004-12-29 | BIENNIAL STATEMENT | 2004-10-01 |
021107002153 | 2002-11-07 | BIENNIAL STATEMENT | 2002-10-01 |
001115002444 | 2000-11-15 | BIENNIAL STATEMENT | 2000-10-01 |
990126002426 | 1999-01-26 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State