Name: | NAMISNIAK'S RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1985 (40 years ago) |
Entity Number: | 1036382 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 107 N DIVISION STREET, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J. NAMISNIAK | Chief Executive Officer | 7093 NORTH DIVISION ROAD, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 N DIVISION STREET, AUBURN, NY, United States, 13021 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-229279 | Alcohol sale | 2023-03-17 | 2023-03-17 | 2025-03-31 | 107 N DIVISION ST, AUBURN, New York, 13021 | Restaurant |
0370-23-229279 | Alcohol sale | 2023-03-17 | 2023-03-17 | 2025-03-31 | 107 N DIVISION ST, AUBURN, New York, 13021 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-01 | 2007-10-04 | Address | 7093 NORTH DIVISION RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1999-10-22 | 2007-10-04 | Address | 107 N DIVISION ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1999-10-22 | 2001-10-01 | Address | 103 N DIVISION ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1999-10-22 | 2007-10-04 | Address | 107 N DIVISION ST, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1993-10-19 | 1999-10-22 | Address | 99 NORTH DIVISION STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131107002346 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
111019002863 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091005002026 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071004002001 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051129002263 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State