STEVE'S RESTAURANT, INC.

Name: | STEVE'S RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1985 (40 years ago) |
Entity Number: | 1044969 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 401 MILTON AVE, SYRACUSE, NY, United States, 13204 |
Principal Address: | 400 WOLCOTT AVE, SYRACUSE, NY, United States, 13207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL P WOJENSKI | Chief Executive Officer | 400 WOLCOTT AVE, SYRACUSE, NY, United States, 13207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 MILTON AVE, SYRACUSE, NY, United States, 13204 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-231926 | Alcohol sale | 2023-10-04 | 2023-10-04 | 2025-09-30 | 401 MILTON AVE, SYRACUSE, New York, 13204 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-30 | 2012-01-05 | Address | 401 MILTON AVE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2009-12-30 | 2012-01-05 | Address | 400 WOLCOTT AVE, SYRACUSE, NY, 13207, USA (Type of address: Chief Executive Officer) |
2009-12-30 | 2012-01-05 | Address | 400 WOLCOTT AVE, SYRACUSE, NY, 13207, USA (Type of address: Principal Executive Office) |
2006-01-18 | 2009-12-30 | Address | 401 MILTON AVE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2006-01-18 | 2009-12-30 | Address | 400 WOLCOTT AVE, SYRACUSE, NY, 13207, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140110002088 | 2014-01-10 | BIENNIAL STATEMENT | 2013-12-01 |
120105002948 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091230002197 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
080116002873 | 2008-01-16 | BIENNIAL STATEMENT | 2007-12-01 |
060118002181 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State