Name: | FOUR SEASONS RESTAURANT-MAPLE ROAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1983 (42 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 853242 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 286 WELLINGWOOD CT, E AMHURST, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES F GEIGER | Chief Executive Officer | 286 WELLINGWOOD CT, E AMHURST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 286 WELLINGWOOD CT, E AMHURST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-16 | 2006-01-17 | Address | 800 MAPLE ROAD, AMHERST, NY, 14221, USA (Type of address: Service of Process) |
2001-07-16 | 2006-01-17 | Address | 800 MAPLE ROAD, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer) |
2001-07-16 | 2006-01-17 | Address | 800 MAPLE ROAD, AMHERST, NY, 14221, USA (Type of address: Principal Executive Office) |
1993-08-27 | 2001-07-16 | Address | 2065 KENSINGTON AVENUE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
1993-02-22 | 2001-07-16 | Address | 2065 KENSINGTON AVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2115990 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060117002645 | 2006-01-17 | BIENNIAL STATEMENT | 2005-07-01 |
030718002551 | 2003-07-18 | BIENNIAL STATEMENT | 2003-07-01 |
010716002481 | 2001-07-16 | BIENNIAL STATEMENT | 2001-07-01 |
000929000236 | 2000-09-29 | CERTIFICATE OF MERGER | 2000-09-29 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State