Name: | FARMER BOY DINER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1983 (42 years ago) |
Entity Number: | 863294 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1975 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOHER EURIPIDOU | Chief Executive Officer | 1975 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
FARMER BOY DINER, INC. | DOS Process Agent | 1975 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-235730 | Alcohol sale | 2023-06-23 | 2023-06-23 | 2025-06-30 | 1975 CENTRAL AVENUE, ALBANY, New York, 12205 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-16 | 2018-08-29 | Address | 1975 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2016-05-16 | 2018-08-29 | Address | 1985 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1983-08-23 | 2016-05-16 | Address | 2141 EASTERN PARKWAY, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190816060368 | 2019-08-16 | BIENNIAL STATEMENT | 2019-08-01 |
180829006037 | 2018-08-29 | BIENNIAL STATEMENT | 2017-08-01 |
160516002045 | 2016-05-16 | BIENNIAL STATEMENT | 2015-08-01 |
981223000703 | 1998-12-23 | ERRONEOUS ENTRY | 1998-12-23 |
DP-1271729 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State