Name: | BUBBLES RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1984 (41 years ago) |
Entity Number: | 897500 |
ZIP code: | 12118 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 150 SOUTH CENTRAL AVE, MECHANICVILLE, NY, United States, 12118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J GRASSIA | Chief Executive Officer | 150 SOUTH CENTRAL AVE, MECHANICVILLE, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
JEFFREY S DONALDA | DOS Process Agent | 150 SOUTH CENTRAL AVE, MECHANICVILLE, NY, United States, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-12 | 2018-06-05 | Address | 150 SOUTH CENTRAL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2012-03-12 | 2018-06-05 | Address | 150 SOUTH CENTRAL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office) |
1994-04-27 | 2012-03-12 | Address | SOUTH CENTRAL AVENUE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
1994-04-27 | 2012-03-12 | Address | SOUTH CENTRAL AVENUE, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office) |
1994-04-27 | 2018-06-05 | Address | 33 JOHNSON ROAD, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180605002048 | 2018-06-05 | BIENNIAL STATEMENT | 2018-02-01 |
140411002236 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120312002350 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
100226002289 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
080222002858 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State