SOUP'S PLACE, INC.

Name: | SOUP'S PLACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1987 (38 years ago) |
Entity Number: | 1160449 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6523 BLOCK CHURCH ROAD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND J. CAMPBELL | Chief Executive Officer | 6523 BLOCK CHURCH ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6523 BLOCK CHURCH ROAD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-03 | 2009-12-29 | Address | 6523 BLOCK CHURCH ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2008-01-03 | 2009-12-29 | Address | 6523 BLOCK CHURCH ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2008-01-03 | 2009-12-29 | Address | 6523 BLOCK CHURCH ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1993-01-20 | 2008-01-03 | Address | 6523 BLOCK CHURCH RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 2008-01-03 | Address | 6523 BLOCK CHURCH RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140320002382 | 2014-03-20 | BIENNIAL STATEMENT | 2013-12-01 |
120118002418 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
091229002490 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
080103002845 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060112002408 | 2006-01-12 | 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