G'S RESTAURANT, INC.

Name: | G'S RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1984 (41 years ago) |
Date of dissolution: | 27 Aug 2008 |
Entity Number: | 922449 |
ZIP code: | 10990 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 630, WARWICK, NY, United States, 10990 |
Principal Address: | 129 VILLAGE GREEN COURT, WARWICK, NY, United States, 10990 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 630, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
GREGORY KYRITSIS | Chief Executive Officer | 129 VILLAGE GREEN COURT, WARWICK, NY, United States, 10990 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-20 | 2008-06-26 | Address | 32-34 MAIN STREET, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2002-05-31 | 2006-06-20 | Address | 33 CANDLESTICK COURT, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
1998-07-07 | 2008-06-26 | Address | 32-34 MAIN STREET, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office) |
1998-07-07 | 2002-05-31 | Address | 7 WILDER CIRCLE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
1998-07-07 | 2002-05-31 | Address | 32-34 MAIN STREET, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080827000558 | 2008-08-27 | CERTIFICATE OF DISSOLUTION | 2008-08-27 |
080626002474 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
060620002688 | 2006-06-20 | BIENNIAL STATEMENT | 2006-06-01 |
040716002886 | 2004-07-16 | BIENNIAL STATEMENT | 2004-06-01 |
020531002939 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State