Name: | NORTH-WAY DINER & RESTAURANT--NEW ROCHELLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1984 (41 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 893783 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 810 MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Address: | 567 FIFTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DON ZAPPAVIGNA | Chief Executive Officer | 810 MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
WARREN S. AGATSTON, ESQ. | DOS Process Agent | 567 FIFTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1984-02-08 | 1993-04-05 | Address | BOBROW & AGATSTON, ESQS., 271 NORTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1555086 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
940211002170 | 1994-02-11 | BIENNIAL STATEMENT | 1994-02-01 |
930405002090 | 1993-04-05 | BIENNIAL STATEMENT | 1993-02-01 |
B067598-4 | 1984-02-08 | CERTIFICATE OF INCORPORATION | 1984-02-08 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State