Name: | BRANDYWINE RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1983 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 883800 |
ZIP code: | 13827 |
County: | Tioga |
Place of Formation: | New York |
Address: | 171 MAIN STREET, OWEGO, NY, United States, 13827 |
Principal Address: | 191-193 MAIN ST, OWEGO, NY, United States, 13827 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE C AWAD, JR. ATTY. | DOS Process Agent | 171 MAIN STREET, OWEGO, NY, United States, 13827 |
Name | Role | Address |
---|---|---|
THOMAS H O'HARA | Chief Executive Officer | 191-193 MAIN ST, OWEGO, NY, United States, 13827 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-27 | 2006-01-27 | Address | BRANDYWINE RESTAURANT INC, 191-193 MAIN ST, OWEGO, NY, 13827, 1671, USA (Type of address: Principal Executive Office) |
1995-06-22 | 2000-01-27 | Address | 205 WARREN STREET, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 2000-01-27 | Address | 191 MAIN STREET, OWEGO, NY, 13827, USA (Type of address: Principal Executive Office) |
1983-12-28 | 2000-01-27 | Address | PO BOX 236, OWEGO, NY, 13827, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2116044 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060127002617 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
031208002205 | 2003-12-08 | BIENNIAL STATEMENT | 2003-12-01 |
000127002781 | 2000-01-27 | BIENNIAL STATEMENT | 1999-12-01 |
980106002549 | 1998-01-06 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State