Name: | BATAVIA FINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1985 (40 years ago) |
Entity Number: | 1022822 |
ZIP code: | 12144 |
County: | Albany |
Place of Formation: | New York |
Address: | 1529 WESTERN AVE, MEMBER, NY, United States, 12144 |
Principal Address: | 1529 WESTERN AVE, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BATAVIA FINE, INC. | DOS Process Agent | 1529 WESTERN AVE, MEMBER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
BARRY FEINMAN | Chief Executive Officer | 1529 WESTERN AVE, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-22 | 2020-08-26 | Address | 1529 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2016-05-17 | 2016-07-22 | Address | 1015B CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2016-02-02 | 2016-05-17 | Address | 1025 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2016-02-02 | 2016-07-26 | Address | 1025 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2016-02-02 | 2016-07-26 | Address | 1025 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200826060022 | 2020-08-26 | BIENNIAL STATEMENT | 2019-09-01 |
160726002017 | 2016-07-26 | AMENDMENT TO BIENNIAL STATEMENT | 2015-09-01 |
160722000740 | 2016-07-22 | CERTIFICATE OF CHANGE | 2016-07-22 |
160713000479 | 2016-07-13 | CERTIFICATE OF AMENDMENT | 2016-07-13 |
160517000545 | 2016-05-17 | CERTIFICATE OF CHANGE | 2016-05-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State