Name: | RIKI'S FAIRPORT HOTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1986 (39 years ago) |
Entity Number: | 1047865 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 25 N MAIN ST, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DEMBEYIOTS | Chief Executive Officer | 25 N MAIN ST, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 N MAIN ST, FAIRPORT, NY, United States, 14450 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-340990 | Alcohol sale | 2023-12-22 | 2023-12-22 | 2025-02-28 | 25 N MAIN ST, FAIRPORT, New York, 14450 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-13 | 2013-02-08 | Address | 25 NORTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1994-04-13 | 2013-02-08 | Address | 25 NORTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1994-04-13 | 2013-02-08 | Address | 25 NORTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1986-11-25 | 2022-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-11-25 | 1994-04-13 | Address | 116 TREBOLD ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130208002036 | 2013-02-08 | BIENNIAL STATEMENT | 2012-11-01 |
101122002918 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
081027002960 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
061103002028 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
041228002204 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State