Name: | P.B.C. RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1983 (42 years ago) |
Date of dissolution: | 18 Dec 2012 |
Entity Number: | 821574 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1589 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1589 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
HOWARD J. PHELAN, SR. | Chief Executive Officer | GARY R. PHELAN, 1589 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-08 | 2001-03-07 | Address | 1589 ROUTE 9, CLIFTON PARK, NY, 12065, 9809, USA (Type of address: Chief Executive Officer) |
1994-03-08 | 2001-03-07 | Address | 1589 ROUTE 9, CLIFTON PARK, NY, 12065, 9809, USA (Type of address: Principal Executive Office) |
1993-02-23 | 1994-03-08 | Address | 1589 RT, CLIFTON PARK, NY, 12065, 9809, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 1994-03-08 | Address | 1589 RT, CLIFTON PARK, NY, 12065, 9809, USA (Type of address: Principal Executive Office) |
1983-02-09 | 1994-03-08 | Address | 1589 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121218001055 | 2012-12-18 | CERTIFICATE OF DISSOLUTION | 2012-12-18 |
090302002766 | 2009-03-02 | BIENNIAL STATEMENT | 2009-02-01 |
070131002062 | 2007-01-31 | BIENNIAL STATEMENT | 2007-02-01 |
050331002153 | 2005-03-31 | BIENNIAL STATEMENT | 2005-02-01 |
030221002562 | 2003-02-21 | BIENNIAL STATEMENT | 2003-02-01 |
010307002053 | 2001-03-07 | BIENNIAL STATEMENT | 2001-02-01 |
990209002563 | 1999-02-09 | BIENNIAL STATEMENT | 1999-02-01 |
970325002630 | 1997-03-25 | BIENNIAL STATEMENT | 1997-02-01 |
940308002341 | 1994-03-08 | BIENNIAL STATEMENT | 1994-02-01 |
930223002937 | 1993-02-23 | BIENNIAL STATEMENT | 1993-02-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State