Name: | SANTANGELO'S RISTORANTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1986 (39 years ago) |
Entity Number: | 1059098 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 673 OLD LIVERPOOL RD, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUILIO SANTANGELO | Chief Executive Officer | 673 OLD LIVERPOOL RD, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
GUILIO SANTANGELO | DOS Process Agent | 673 OLD LIVERPOOL RD, LIVERPOOL, NY, United States, 13088 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-231305 | Alcohol sale | 2023-05-05 | 2023-05-05 | 2025-06-30 | 673 OLD LIVERPOOL ROAD, LIVERPOOL, New York, 13088 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 673 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2000-03-06 | 2023-06-01 | Address | 673 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2000-03-06 | 2004-02-26 | Address | 673 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
2000-03-06 | 2023-06-01 | Address | 673 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 2000-03-06 | Address | 673 LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601001837 | 2023-06-01 | BIENNIAL STATEMENT | 2022-02-01 |
120420002641 | 2012-04-20 | BIENNIAL STATEMENT | 2012-02-01 |
100414003039 | 2010-04-14 | BIENNIAL STATEMENT | 2010-02-01 |
080402002965 | 2008-04-02 | BIENNIAL STATEMENT | 2008-02-01 |
060228002789 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State