DINER REALTY GROUP, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | DINER REALTY GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 29 Dec 2003 |
Branch of: | DINER REALTY GROUP, INC., NEW YORK (Company Number 2954566) |
Business ALEI: | 0769690 |
Annual report due: | 28 Dec 2004 |
Business address: | 350 FIFTH AVENUE STE. 1801, NEW YORK, NY, 10118 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN CARVELLI | Officer | 350 FIFTH AVENUE, STE. 1801, NEW YORK, NY, 10118, United States | 210 LOCUST ST., PH 6, PHILADELPHIA, PA, 19106, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010145682 | 2021-11-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007253149 | 2021-03-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002659679 | 2003-12-29 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information