Name: | RED MILLS PUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1987 (38 years ago) |
Entity Number: | 1142200 |
ZIP code: | 10542 |
County: | Putnam |
Place of Formation: | New York |
Address: | ROUTE 6 NORTH, MAHOPAC FALLS, NY, United States, 10542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA JEDLICKA | Chief Executive Officer | ROUTE 6 NORTH, MAHOPAC FALLS, NY, United States, 10542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 6 NORTH, MAHOPAC FALLS, NY, United States, 10542 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-231311 | Alcohol sale | 2023-04-20 | 2023-04-20 | 2025-05-31 | ROUTE 6N, MAHOPAC FALLS, New York, 10542 | Restaurant |
0370-23-231311 | Alcohol sale | 2023-04-20 | 2023-04-20 | 2025-05-31 | ROUTE 6N, MAHOPAC FALLS, New York, 10542 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
1987-02-05 | 1993-05-28 | Address | STEBBINS RD, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1987-02-05 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160617000469 | 2016-06-17 | ANNULMENT OF DISSOLUTION | 2016-06-17 |
DP-2113785 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110606002629 | 2011-06-06 | BIENNIAL STATEMENT | 2011-02-01 |
010302002321 | 2001-03-02 | BIENNIAL STATEMENT | 2001-02-01 |
990216002164 | 1999-02-16 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State