Search icon

SIDE STREET SALOON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIDE STREET SALOON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1986 (39 years ago)
Date of dissolution: 07 Jun 2006
Entity Number: 1084752
ZIP code: 33455
County: Saratoga
Place of Formation: New York
Address: 6511 SE NANTUCKET CT, HOBE SOUND, FL, United States, 33455

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6511 SE NANTUCKET CT, HOBE SOUND, FL, United States, 33455

Chief Executive Officer

Name Role Address
CHARLES C. EAKER, JR Chief Executive Officer 6511 SE NANTUCKET CT, HOBE SOUND, FL, United States, 33455

History

Start date End date Type Value
2000-05-12 2002-05-08 Address 5 W. CIRCULAR CT., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2000-05-12 2002-05-08 Address 5 W. CIRCULAR CT., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2000-05-12 2002-05-08 Address PEABODY'S, 39 PHILA ST., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1994-03-31 2000-05-12 Address 5 WEST CIRCULAR COURT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1994-03-31 2000-05-12 Address 5 WEST CIRCULAR COURT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060607000457 2006-06-07 CERTIFICATE OF DISSOLUTION 2006-06-07
040519002442 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020508002148 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000512002016 2000-05-12 BIENNIAL STATEMENT 2000-05-01
980507002581 1998-05-07 BIENNIAL STATEMENT 1998-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State